Chipping Campden
Gloucestershire
GL55 6EL
Wales
Director Name | Mr Clifford Edward David Williams |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Butcher |
Correspondence Address | Marlbrook House Weobley Hereford Herefordshire HR4 8SG Wales |
Director Name | Mrs Sheila Rosemary Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Marlbrook House Weobley Hereford Herefordshire HR4 8SG Wales |
Secretary Name | Mrs Sheila Rosemary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Marlbrook House Weobley Hereford Herefordshire HR4 8SG Wales |
Director Name | Russell Williams |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 August 2009) |
Role | Slaughter House Manager |
Correspondence Address | Marlbrook House Mill Street Weobley Herefordshire HR4 8SG Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Llp, Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£89,874 |
Current Liabilities | £1,321,369 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2011 | Notice of move from Administration to Dissolution (10 pages) |
13 April 2011 | Administrator's progress report to 8 April 2011 (9 pages) |
13 April 2011 | Administrator's progress report to 8 April 2011 (9 pages) |
13 April 2011 | Administrator's progress report to 8 April 2011 (9 pages) |
13 April 2011 | Notice of move from Administration to Dissolution on 8 April 2011 (10 pages) |
15 November 2010 | Administrator's progress report to 14 October 2010 (6 pages) |
15 November 2010 | Administrator's progress report to 14 October 2010 (6 pages) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
3 October 2010 | Notice of extension of period of Administration (1 page) |
3 October 2010 | Notice of extension of period of Administration (1 page) |
14 May 2010 | Administrator's progress report to 14 April 2010 (7 pages) |
14 May 2010 | Administrator's progress report to 14 April 2010 (7 pages) |
9 December 2009 | Statement of administrator's proposal (32 pages) |
9 December 2009 | Statement of administrator's proposal (32 pages) |
2 November 2009 | Registered office address changed from Shambles Whitehill Weobley Hereford Herefordshire HR4 8QZ on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Shambles Whitehill Weobley Hereford Herefordshire HR4 8QZ on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Shambles Whitehill Weobley Hereford Herefordshire HR4 8QZ on 2 November 2009 (2 pages) |
22 October 2009 | Appointment of an administrator (1 page) |
22 October 2009 | Appointment of an administrator (1 page) |
15 September 2009 | Director appointed francis joseph owens (1 page) |
15 September 2009 | Director appointed francis joseph owens (1 page) |
2 September 2009 | Appointment Terminated Director and Secretary sheila williams (1 page) |
2 September 2009 | Appointment terminated director clifford williams (1 page) |
2 September 2009 | Appointment Terminated Director clifford williams (1 page) |
2 September 2009 | Appointment terminated director and secretary sheila williams (1 page) |
2 September 2009 | Appointment Terminated Director russell williams (1 page) |
2 September 2009 | Appointment terminated director russell williams (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
26 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
12 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
14 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
1 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
21 October 2004 | Particulars of mortgage/charge (6 pages) |
21 October 2004 | Particulars of mortgage/charge (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
18 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
30 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
23 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
13 May 2002 | Particulars of contract relating to shares (4 pages) |
13 May 2002 | Ad 01/03/01--------- £ si 147532@1 (2 pages) |
13 May 2002 | Particulars of contract relating to shares (4 pages) |
13 May 2002 | Ad 01/03/01--------- £ si 147532@1 (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 06/11/01; full list of members (6 pages) |
28 February 2002 | Return made up to 06/11/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
14 March 2001 | Nc inc already adjusted 01/03/01 (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Nc inc already adjusted 01/03/01 (1 page) |
11 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
8 December 1999 | Return made up to 06/11/99; full list of members
|
8 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
30 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
11 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (6 pages) |
25 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 31 October 1994 (6 pages) |
6 November 1991 | Incorporation (17 pages) |