Kynnersley
Telford
Shropshire
TF6 6DX
Director Name | Andrew Bruce Welton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(4 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 35 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Dr Lars Olof Ragnar Ahrell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 1999) |
Role | Business Executive |
Correspondence Address | 39 Kenway Road London SW5 0RE |
Director Name | Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2000) |
Role | Financier |
Correspondence Address | Hightrees Wood Riding Pyrford Woods Woking Surrey GU22 8RH |
Secretary Name | Jeremy Guy Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 April 1997) |
Role | Financier |
Correspondence Address | Hightrees Wood Riding Pyrford Woods Woking Surrey GU22 8RH |
Secretary Name | Michael William Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 13 St Andrews Walk Cobham Surrey KT11 3EQ |
Director Name | Richard Austen Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 31 Mill Lane Clophill Bedfordshire MK45 4BX |
Director Name | Mr Robert Alan Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whittlebury House Station Road, Admaston Telford Salop TF5 0AW |
Secretary Name | David Michael Linder Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | The Old School Kynnersley Telford Shropshire TF6 6DX |
Director Name | Philip John Goodwin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 11 Jubilee Road Chapel En Le Frith High Peak Derbyshire SK23 9SU |
Director Name | Desmond Tom Halsted |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 32 Fishers Lock Newport Salop TF10 7SR |
Secretary Name | Desmond Tom Halsted |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 22 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 32 Fishers Lock Newport Salop TF10 7SR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 September 2005 | Receiver ceasing to act (1 page) |
3 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2003 | Receiver ceasing to act (1 page) |
2 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 1 city square leeds LS1 2AL (1 page) |
23 October 2001 | Stat of affairs with f 3.10 (203 pages) |
23 October 2001 | Administrative Receiver's report (11 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: stafford park 1 telford salop TF3 3BD (1 page) |
21 May 2001 | Appointment of receiver/manager (2 pages) |
4 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Return made up to 16/10/00; full list of members
|
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
22 November 2000 | New director appointed (2 pages) |
23 October 2000 | Full group accounts made up to 31 December 1998 (30 pages) |
1 August 2000 | Memorandum and Articles of Association (22 pages) |
26 July 2000 | £ nc 1809000/3781045 30/06/00 (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Ad 30/06/00--------- £ si 2000000@1=2000000 £ ic 1778508/3778508 (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | Return made up to 16/10/99; full list of members (12 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: first floor albemarle house 1 albemarle street london W1X 3HF (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
23 April 1999 | Full group accounts made up to 31 December 1997 (33 pages) |
22 October 1998 | Return made up to 16/10/98; full list of members (5 pages) |
23 June 1998 | Company name changed bradley holdings LIMITED\certificate issued on 24/06/98 (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 3 dean trench street london SW1P 3HB (1 page) |
19 December 1997 | Particulars of mortgage/charge (5 pages) |
19 December 1997 | Particulars of mortgage/charge (5 pages) |
19 December 1997 | Particulars of mortgage/charge (6 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Return made up to 16/10/97; full list of members (5 pages) |
15 December 1997 | Particulars of mortgage/charge (7 pages) |
12 December 1997 | Resolutions
|
18 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
25 February 1997 | Ad 18/02/97--------- £ si 5400@1=5400 £ ic 2/5402 (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
17 January 1997 | £ nc 1000/1781000 17/12/96 (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (3 pages) |
16 January 1997 | New secretary appointed;new director appointed (3 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: senator house graham road london EC4V 4JL (1 page) |
6 January 1997 | Particulars of mortgage/charge (5 pages) |
6 January 1997 | Particulars of mortgage/charge (5 pages) |
2 January 1997 | Particulars of mortgage/charge (7 pages) |
2 January 1997 | Particulars of mortgage/charge (11 pages) |
9 December 1996 | Company name changed winestop LIMITED\certificate issued on 09/12/96 (2 pages) |
23 October 1996 | Resolutions
|
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: 120 east road london N1 6AA (1 page) |
16 October 1996 | Incorporation (15 pages) |