Church Lane Hackford
Wymondham
Norfolk
NR18 9HN
Director Name | Anthony Frederick Tredwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months (closed 21 August 2012) |
Role | Company Director |
Correspondence Address | Braze Barn Braze Lane Benson Oxfordshire OX10 6JX |
Secretary Name | Mr Alan Edward Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months (closed 21 August 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | White House Church Lane Hackford Wymondham Norfolk NR18 9HN |
Director Name | Mr David Samuel Maples |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Secretary Name | Roger Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 1 Moorfield Drive Wilmslow Cheshire SK9 6DL |
Director Name | Alvaro Forrester Zamith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 July 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | Rua De Gondarem 1165 R/C E 4100 Oporto Portugal Foreign |
Director Name | Anthony Proudfoot |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 22 Orlagh Court Templeouge Dublin 16 Eire Irish |
Director Name | Paul Ronald Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1996) |
Role | General Manager |
Correspondence Address | 6 Kingsdale Avenue Burnley Lancashire BB10 2PY |
Director Name | Peter Gordon Bickley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1997) |
Role | Managing Director |
Correspondence Address | Brooks Hall Barn Higham Hall Road Higham BB1 9EW |
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 19 Edge End Avenue Brierfield Nelson Lancashire BB9 0PN |
Director Name | Judy Marsden |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1994(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 26 August 1998) |
Role | Investment Manager |
Correspondence Address | 32a Campden Hill Gardens London W8 7AZ |
Director Name | David Warwick Symondson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1997) |
Role | Investment Director |
Correspondence Address | 10 Prebend Gardens Chiswick London W4 1TW |
Director Name | Mr Timothy James Cronin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Secretary Name | Mr Timothy James Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Director Name | Mr Walter Ian Green |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Brome Park Farm Brome Avenue Eye Suffolk IP23 7HW |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Secretary Name | Mr John Philip Ormrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Andersey Way Abingdon Oxfordshire OX14 5NW |
Director Name | Mr Oliver John Harold Huntsman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2006) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11 Redan Street London W14 0AB |
Director Name | Charles Richard Snively |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 8503 Woodbriar Drive Sarasota Fl 34238 United States |
Secretary Name | Charles Richard Snively |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 29 August 1998) |
Role | Company Director |
Correspondence Address | 200 Barlow Road Fairfeild 06430 Connecicut Usa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £544,000 |
Gross Profit | £544,000 |
Net Worth | £6,649,000 |
Current Liabilities | £8,172,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | Final Gazette dissolved following liquidation (1 page) |
31 May 2012 | Liquidators statement of receipts and payments to 4 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (5 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 4 May 2012 (5 pages) |
21 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 15 March 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
19 October 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
19 October 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
19 October 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 15 March 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 15 September 2009 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 15 September 2009 (5 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 15 September 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 15 March 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 15 March 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 15 March 2009 (5 pages) |
17 October 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
17 October 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
17 October 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
19 April 2007 | Appointment of a voluntary liquidator (1 page) |
19 April 2007 | Appointment of a voluntary liquidator (1 page) |
16 March 2007 | Administrator's progress report (7 pages) |
16 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
16 March 2007 | Administrator's progress report (7 pages) |
16 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
7 March 2007 | Administrator's progress report (9 pages) |
7 March 2007 | Administrator's progress report (9 pages) |
2 August 2006 | Statement of affairs (7 pages) |
2 August 2006 | Statement of affairs (7 pages) |
5 May 2006 | Statement of administrator's proposal (21 pages) |
5 May 2006 | Statement of administrator's proposal (21 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
14 March 2006 | Appointment of an administrator (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
14 March 2006 | Appointment of an administrator (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 32 churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 32 churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Full accounts made up to 31 December 2003 (16 pages) |
4 October 2005 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2005 | Return made up to 01/07/05; full list of members
|
7 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 September 2004 | Full accounts made up to 31 December 2002 (16 pages) |
27 September 2004 | Full accounts made up to 31 December 2002 (16 pages) |
8 July 2004 | Return made up to 01/07/04; no change of members (7 pages) |
8 July 2004 | Return made up to 01/07/04; no change of members (7 pages) |
3 June 2004 | Particulars of mortgage/charge (7 pages) |
3 June 2004 | Particulars of mortgage/charge (6 pages) |
3 June 2004 | Particulars of mortgage/charge (7 pages) |
3 June 2004 | Particulars of mortgage/charge (6 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 July 2003 | Full accounts made up to 31 December 2001 (24 pages) |
26 July 2003 | Full accounts made up to 31 December 2001 (24 pages) |
7 July 2003 | Return made up to 01/07/03; full list of members
|
7 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
6 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 31 December 2000 (16 pages) |
5 May 2002 | Full accounts made up to 31 December 2000 (16 pages) |
6 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 01/07/01; full list of members
|
19 March 2001 | Registered office changed on 19/03/01 from: whitewalls industrial estate regent street colne lancashire BB8 8LX (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: whitewalls industrial estate regent street colne lancashire BB8 8LX (1 page) |
20 February 2001 | Full accounts made up to 31 December 1999 (22 pages) |
20 February 2001 | Full accounts made up to 31 December 1999 (22 pages) |
4 October 2000 | Full group accounts made up to 30 April 1999 (26 pages) |
4 October 2000 | Full group accounts made up to 30 April 1999 (26 pages) |
21 August 2000 | Return made up to 01/07/00; full list of members
|
21 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
4 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
4 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
28 September 1999 | Full group accounts made up to 30 April 1998 (28 pages) |
28 September 1999 | Full group accounts made up to 30 April 1998 (28 pages) |
14 September 1999 | Return made up to 01/07/99; full list of members
|
14 September 1999 | Return made up to 01/07/99; full list of members (8 pages) |
19 April 1999 | Particulars of mortgage/charge (9 pages) |
19 April 1999 | Particulars of mortgage/charge (9 pages) |
7 December 1998 | Ad 06/11/98--------- £ si [email protected]=7372222 £ ic 14778/7387000 (2 pages) |
7 December 1998 | Ad 06/11/98--------- £ si [email protected]=7372222 £ ic 14778/7387000 (2 pages) |
25 November 1998 | £ nc 15556/7387778 06/11/98 (1 page) |
25 November 1998 | £ nc 15556/7387778 06/11/98 (1 page) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 01/07/98; change of members (6 pages) |
6 August 1998 | Return made up to 01/07/98; change of members (6 pages) |
22 June 1998 | Full group accounts made up to 30 April 1997 (31 pages) |
22 June 1998 | Full group accounts made up to 30 April 1997 (31 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
21 July 1997 | Return made up to 01/07/97; full list of members (10 pages) |
21 July 1997 | Return made up to 01/07/97; full list of members (10 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
24 December 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
24 December 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (3 pages) |
3 December 1996 | New director appointed (3 pages) |
23 October 1996 | Return made up to 01/07/96; no change of members (6 pages) |
23 October 1996 | Return made up to 01/07/96; no change of members (6 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
1 May 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 May 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
8 September 1995 | Return made up to 01/07/95; full list of members (11 pages) |
8 September 1995 | Return made up to 01/07/95; full list of members
|
11 May 1995 | Ad 28/04/95--------- £ si [email protected]=175 £ ic 12732/12907 (2 pages) |
11 May 1995 | Ad 28/04/95--------- £ si [email protected]=175 £ ic 12732/12907 (2 pages) |
5 May 1995 | New secretary appointed;new director appointed (4 pages) |
5 May 1995 | New secretary appointed;new director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
15 August 1994 | Particulars of mortgage/charge (8 pages) |
15 August 1994 | Particulars of mortgage/charge (8 pages) |