Kenilworth
Warwickshire
CV8 2XN
Secretary Name | Linda Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairway House 4 Fairway Rise Kenilworth Warwickshire CV8 2XN |
Director Name | Mr Ervin Landau |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Harley House Marylebone Road London NW1 5HN |
Secretary Name | Miss Diana Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Paul Street Islington London N1 7AB |
Director Name | Mr Jonathan Lee Goldstone |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1028 Point West 116 Cromwell Road London SW7 4XN |
Director Name | Andrew Keith Fairbrother |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2004) |
Role | Investment Broker |
Correspondence Address | 227 Putney Bridge Road Putney London SW15 2PX |
Director Name | Linda Fairbrother |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 30 April 2004) |
Role | Secretary Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fairway House 4 Fairway Rise Kenilworth Warwickshire CV8 2XN |
Secretary Name | Linda Fairbrother |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairway House 4 Fairway Rise Kenilworth Warwickshire CV8 2XN |
Director Name | Mr Andrew William Green |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | C/O The Butts Park Arena The Butts Coventry Warwickshire CV1 3GE |
Secretary Name | Mr Andrew William Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | C/O The Butts Park Arena The Butts Coventry Warwickshire CV1 3GE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 September 2001) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Francis Maxwell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Correspondence Address | 22a Market Street Alton Hampshire GU34 1HA |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £67,695 |
Current Liabilities | £3,814,077 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Administrator's progress report to 16 October 2010 (10 pages) |
28 October 2010 | Administrator's progress report to 16 October 2010 (10 pages) |
21 October 2010 | Notice of automatic end of Administration (18 pages) |
21 October 2010 | Notice of automatic end of Administration (18 pages) |
20 May 2010 | Administrator's progress report to 16 April 2010 (17 pages) |
20 May 2010 | Administrator's progress report to 16 April 2010 (17 pages) |
2 November 2009 | Administrator's progress report to 16 October 2009 (18 pages) |
2 November 2009 | Administrator's progress report to 16 October 2009 (18 pages) |
8 October 2009 | Notice of extension of period of Administration (1 page) |
8 October 2009 | Notice of extension of period of Administration (1 page) |
15 May 2009 | Administrator's progress report to 16 April 2009 (16 pages) |
15 May 2009 | Administrator's progress report to 16 April 2009 (16 pages) |
10 December 2008 | Result of meeting of creditors (4 pages) |
10 December 2008 | Result of meeting of creditors (4 pages) |
21 November 2008 | Statement of administrator's proposal (25 pages) |
21 November 2008 | Statement of administrator's proposal (25 pages) |
30 October 2008 | Appointment Terminated Secretary andrew green (1 page) |
30 October 2008 | Appointment Terminated Director andrew green (1 page) |
30 October 2008 | Appointment terminated secretary andrew green (1 page) |
30 October 2008 | Appointment terminated director andrew green (1 page) |
28 October 2008 | Appointment of an administrator (1 page) |
28 October 2008 | Appointment of an administrator (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from butts park arena the butts coventry west mids CV1 3GE (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from butts park arena the butts coventry west mids CV1 3GE (1 page) |
7 October 2008 | Return made up to 15/06/07; full list of members; amend (8 pages) |
7 October 2008 | Return made up to 15/06/07; full list of members; amend (8 pages) |
30 April 2008 | Director's change of particulars / andrew green / 30/04/2008 (1 page) |
30 April 2008 | Secretary appointed andrew william green (1 page) |
30 April 2008 | Secretary appointed andrew william green (1 page) |
30 April 2008 | Appointment Terminated Secretary francis maxwell LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary francis maxwell LIMITED (1 page) |
30 April 2008 | Director's Change of Particulars / andrew green / 30/04/2008 / HouseName/Number was: , now: c/o the butts park arena; Street was: 23 tennyson road, now: the butts; Area was: woodley, now: ; Post Town was: reading, now: coventry; Region was: berkshire, now: warwickshire; Post Code was: RG5 3RH, now: CV1 3GE (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 22A market street alton hants GU34 1HA (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 22A market street alton hants GU34 1HA (1 page) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 December 2006 | Return made up to 14/10/06; full list of members (2 pages) |
29 December 2006 | Return made up to 14/10/06; full list of members (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: langthorne chambers 31 langthorne street london SW6 6JT (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: langthorne chambers 31 langthorne street london SW6 6JT (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
5 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
5 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
30 August 2006 | Particulars of mortgage/charge (5 pages) |
30 August 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Accounts for a small company made up to 31 August 2005 (10 pages) |
11 July 2006 | Accounts for a small company made up to 31 August 2005 (10 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 14/10/05; full list of members (6 pages) |
14 February 2006 | Return made up to 14/10/05; full list of members (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
23 September 2005 | Amended accounts made up to 31 August 2004 (9 pages) |
23 September 2005 | Amended accounts made up to 31 August 2004 (9 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: langthorne chambers 31 langthorne street london SW6 6JT (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: langthorne chambers 31 langthorne street london SW6 6JT (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: fairway house 4 fairway rise kenilworth warwickshire CV8 2XN (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: fairway house 4 fairway rise kenilworth warwickshire CV8 2XN (1 page) |
1 November 2004 | Return made up to 14/10/04; full list of members
|
1 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
10 June 2004 | Particulars of mortgage/charge (4 pages) |
10 June 2004 | Particulars of mortgage/charge (4 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | £ ic 500/375 18/05/04 £ sr [email protected]=125 (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | £ ic 500/375 18/05/04 £ sr [email protected]=125 (1 page) |
24 May 2004 | Secretary resigned (1 page) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
12 February 2004 | Amended accounts made up to 28 February 2002 (7 pages) |
10 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
10 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
6 February 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
6 February 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
16 January 2003 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Accounts made up to 28 February 2002 (4 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 33 lowndes street london SW1X 9HX (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 33 lowndes street london SW1X 9HX (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
2 January 2002 | Return made up to 30/10/01; full list of members (7 pages) |
2 January 2002 | Return made up to 30/10/01; full list of members
|
2 October 2001 | Ad 28/09/01--------- £ si [email protected]=400 £ ic 100/500 (2 pages) |
2 October 2001 | Ad 28/09/01--------- £ si [email protected]=400 £ ic 100/500 (2 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: sovereign house 12,warwick street coventry CV5 6ET (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: sovereign house 12,warwick street coventry CV5 6ET (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
9 August 2001 | Accounts made up to 28 February 2001 (4 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
9 August 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | £ nc 2000/5000000 01/12/00 (1 page) |
18 April 2001 | Resolutions
|
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Company name changed coventry blues LIMITED\certificate issued on 18/01/01 (2 pages) |
18 January 2001 | Company name changed coventry blues LIMITED\certificate issued on 18/01/01 (2 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
22 December 2000 | Accounts made up to 28 February 2000 (4 pages) |
27 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
11 October 1999 | Company name changed anglo continental industries lim ited\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed anglo continental industries lim ited\certificate issued on 12/10/99 (2 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
4 May 1999 | Accounts made up to 28 February 1999 (5 pages) |
4 May 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
15 March 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
15 March 1999 | Accounts made up to 28 February 1998 (4 pages) |
24 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
20 November 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Accounts made up to 28 February 1997 (4 pages) |
17 November 1997 | Return made up to 30/10/97; full list of members
|
17 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
3 December 1996 | Accounts for a dormant company made up to 28 February 1996 (4 pages) |
3 December 1996 | Accounts made up to 28 February 1996 (4 pages) |
10 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
10 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
1 June 1996 | Return made up to 30/10/95; no change of members
|
1 June 1996 | Return made up to 30/10/95; no change of members (4 pages) |
3 October 1995 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |
3 October 1995 | Accounts made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 August 1994 | Resolutions
|
22 August 1994 | Resolutions
|
23 March 1992 | New secretary appointed (2 pages) |
23 March 1992 | New secretary appointed (2 pages) |
6 November 1991 | Secretary resigned (2 pages) |
6 November 1991 | Secretary resigned (2 pages) |
30 October 1991 | Incorporation (11 pages) |
30 October 1991 | Incorporation (11 pages) |