Whittlesey
Peterborough
Cambridgeshire
PE7 1TY
Director Name | David John Warren |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 12 December 2014) |
Role | Company Director |
Correspondence Address | 73 Station Road Whittlesey Peterborough PE7 1UE |
Secretary Name | David John Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 December 2014) |
Role | Company Director |
Correspondence Address | 73 Station Road Whittlesey Peterborough PE7 1UE |
Director Name | Mr Stephen Rattle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Great North Road Stibbington Peterborough Cambridgeshire PE8 6LR |
Secretary Name | Mr John Edward Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bellmans Road Whittlesey Peterborough Cambridgeshire PE7 1TY |
Director Name | Mrs Susan Rattle |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 30 Wyndham Park Orton Wistow Peterborough Cambridgeshire PE2 6YD |
Secretary Name | Joan Eileen Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 55 Bellmans Road Whittlesey Peterborough PE7 1TY |
Director Name | Christopher John Dee |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 41 Saint Lawrence Way Tallington Stamford Lincolnshire PE9 4RH |
Director Name | Joan Eileen Warren |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 55 Bellmans Road Whittlesey Peterborough PE7 1TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
372 at 1 | John Edward Warren 37.20% Ordinary |
---|---|
372 at 1 | Ms Joan Eileen Warren 37.20% Ordinary |
256 at 1 | David John Warren 25.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,735 |
Cash | £2,860 |
Current Liabilities | £1,090,957 |
Latest Accounts | 31 July 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 23 May 2014 (15 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (15 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (15 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Liquidators statement of receipts and payments to 23 May 2013 (18 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (18 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (18 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (19 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 23 May 2012 (19 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (19 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Administrator's progress report to 24 May 2011 (25 pages) |
6 June 2011 | Administrator's progress report to 24 May 2011 (25 pages) |
24 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 January 2011 | Administrator's progress report to 3 December 2010 (25 pages) |
10 January 2011 | Administrator's progress report to 3 December 2010 (25 pages) |
10 January 2011 | Administrator's progress report to 3 December 2010 (25 pages) |
20 August 2010 | Result of meeting of creditors (6 pages) |
20 August 2010 | Result of meeting of creditors (6 pages) |
4 August 2010 | Statement of administrator's proposal (46 pages) |
4 August 2010 | Statement of administrator's proposal (46 pages) |
23 July 2010 | Statement of affairs with form 2.14B (4 pages) |
23 July 2010 | Statement of affairs with form 2.14B (4 pages) |
10 June 2010 | Appointment of an administrator (1 page) |
10 June 2010 | Appointment of an administrator (1 page) |
9 June 2010 | Registered office address changed from Unit 10 Fenland District Ind. Est, Station Road Whittlesey Peterborough Cambridgeshire PE7 2EY on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Unit 10 Fenland District Ind. Est, Station Road Whittlesey Peterborough Cambridgeshire PE7 2EY on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Unit 10 Fenland District Ind. Est, Station Road Whittlesey Peterborough Cambridgeshire PE7 2EY on 9 June 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
24 August 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
24 August 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
16 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: unit 10 fenland district industr ial estate station road whittlesey peterborough cambridgeshire PE7 2EY (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: unit 10 fenland district industr ial estate station road whittlesey peterborough cambridgeshire PE7 2EY (1 page) |
16 June 2005 | (6 pages) |
16 June 2005 | (6 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
22 June 2004 | (6 pages) |
22 June 2004 | (6 pages) |
22 August 2003 | Return made up to 12/08/03; full list of members
|
22 August 2003 | Return made up to 12/08/03; full list of members
|
23 May 2003 | (6 pages) |
23 May 2003 | (6 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: nene house, 8-10 barr's street whittlesey peterborough cambridgeshire PE7 1DA (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: nene house, 8-10 barr's street whittlesey peterborough cambridgeshire PE7 1DA (1 page) |
5 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
22 May 2002 | (6 pages) |
22 May 2002 | (6 pages) |
16 August 2001 | Return made up to 12/08/01; full list of members (8 pages) |
16 August 2001 | Return made up to 12/08/01; full list of members (8 pages) |
2 May 2001 | (6 pages) |
2 May 2001 | (6 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
21 August 2000 | Return made up to 12/08/00; full list of members
|
21 August 2000 | Return made up to 12/08/00; full list of members
|
11 July 2000 | Full accounts made up to 31 January 2000 (6 pages) |
11 July 2000 | Full accounts made up to 31 January 2000 (6 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
2 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
20 June 1999 | (6 pages) |
20 June 1999 | (6 pages) |
30 November 1998 | (6 pages) |
30 November 1998 | (6 pages) |
19 August 1998 | Return made up to 12/08/98; no change of members
|
19 August 1998 | Return made up to 12/08/98; no change of members
|
9 September 1997 | Return made up to 12/08/97; no change of members
|
9 September 1997 | Return made up to 12/08/97; no change of members
|
15 August 1997 | (6 pages) |
15 August 1997 | (6 pages) |
10 October 1996 | (7 pages) |
10 October 1996 | (7 pages) |
27 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
16 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
16 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
6 July 1995 | (7 pages) |
6 July 1995 | (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 February 1992 | Ad 15/01/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1992 | Ad 15/01/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 October 1991 | Memorandum and Articles of Association (8 pages) |
4 October 1991 | Memorandum and Articles of Association (8 pages) |
12 August 1991 | Incorporation (9 pages) |
12 August 1991 | Incorporation (9 pages) |