Harpenden
Hertfordshire
AL5 2NH
Director Name | Mark Leonard Bunce |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Secretary Name | Mr Christopher John McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 6 Shaw Close Fradley Lichfield Staffordshire WS13 8SB |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Secretary Name | Andrew James Mills-Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(9 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Austin Reed, Station Road Thirsk North Yorkshire YO7 1QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Website | viyella.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | Austin Reed, Station Road Thirsk North Yorkshire YO7 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
1.4m at £1 | Country Casuals Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,910,000 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 November 1996 | Delivered on: 28 November 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side buckingham street and on the east side of hampton street. Land on the east side of hampton street newtown. Land and buildings lying to the west of hospital street k/a municipal house birmingham (all f/h) t/no's:-WM613479,WK90939, and WM301654 with the benefits of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time at the property all rental monies all other payments whatever. See the mortgage charge document for full details. Outstanding |
---|---|
28 August 1996 | Delivered on: 3 September 1996 Satisfied on: 16 July 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
20 September 1995 | Delivered on: 3 October 1995 Satisfied on: 22 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 October 2014 | Current accounting period extended from 28 January 2015 to 31 January 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 28 January 2014 (3 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
27 October 2013 | Total exemption small company accounts made up to 28 January 2013 (3 pages) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 28 January 2012 (2 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 January 2011 (2 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 January 2010 (4 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
4 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: station road thirsk north yorkshire YO7 1QH (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
3 May 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
14 June 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 11/04/04; full list of members (2 pages) |
3 February 2004 | New director appointed (3 pages) |
2 February 2004 | Director resigned (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
23 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
22 April 2002 | Return made up to 11/04/02; full list of members (5 pages) |
8 February 2002 | Director's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PF (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members (5 pages) |
20 December 2000 | Resolutions
|
12 December 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Return made up to 11/04/00; full list of members
|
1 October 1999 | Full accounts made up to 31 January 1999 (9 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Return made up to 11/04/99; change of members (6 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 11/04/98; full list of members
|
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Full accounts made up to 24 January 1998 (16 pages) |
24 June 1997 | New secretary appointed (3 pages) |
24 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 11/04/97; no change of members (6 pages) |
9 June 1997 | Full accounts made up to 25 January 1997 (11 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Return made up to 11/04/96; full list of members (7 pages) |
28 October 1996 | Full accounts made up to 28 January 1996 (9 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Auditor's resignation (1 page) |
3 October 1995 | Particulars of mortgage/charge (10 pages) |
22 September 1995 | Ad 30/08/95--------- £ si 1423752@1 (2 pages) |
22 September 1995 | Statement of affairs (12 pages) |
7 September 1995 | Ad 30/08/95--------- £ si 1423752@1=1423752 £ ic 2/1423754 (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | £ nc 1000/1423754 30/08/95 (1 page) |
6 September 1995 | Accounting reference date notified as 28/01 (1 page) |
5 September 1995 | Memorandum and Articles of Association (20 pages) |
1 September 1995 | Company name changed futuregala LIMITED\certificate issued on 01/09/95 (14 pages) |