Church Road
Wacton
Norfolk
NR15 2UG
Director Name | Mr Bobby Pugh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226a North End Road Fulham London W14 9NU |
Director Name | Will Stephens |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 March 2004) |
Role | Internet Sales |
Correspondence Address | Paysse Ladeveze-Ville 32230 France |
Director Name | Mr Henry William Gage |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 December 2004) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Firle Place Firle Lewes East Sussex BN8 6LP |
Secretary Name | Mr Henry William Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 2004) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Firle Place Firle Lewes East Sussex BN8 6LP |
Director Name | Jake Yearsley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years after company formation) |
Appointment Duration | 3 years (resigned 10 February 2003) |
Role | Product Development & Sales |
Correspondence Address | Flat 3 19 Montpelier Crescent Brighton East Sussex BN1 3JF |
Director Name | Mr Jeremy Stephen Philip Maynard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2002) |
Role | Management Consultant |
Correspondence Address | 20 Faversham Road Beckenham Kent BR3 3PN |
Director Name | Tania Lowry |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2003) |
Role | Sales Manager |
Correspondence Address | Highway Cottage Winton Street Alfriston East Susses BN26 5UJ |
Director Name | Janice Spencer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Director Name | Ria Spencer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 22 West Cliff Road Shipley West Yorkshire BF18 3EE |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitelands Driffield East Yorkshire YO25 5YW |
Secretary Name | Mr Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitelands Driffield East Yorkshire YO25 5YW |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 December 2004) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | Grant Thornton Uk Ltd 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£28,208 |
Cash | £12,856 |
Current Liabilities | £148,450 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2009 | Administrator's progress report to 3 February 2009 (4 pages) |
9 February 2009 | Notice of move from Administration to Dissolution (4 pages) |
18 September 2008 | Administrator's progress report to 13 August 2008 (4 pages) |
7 August 2008 | Notice of extension of period of Administration (1 page) |
31 July 2008 | Appointment terminated secretary paul thompson (1 page) |
31 July 2008 | Appointment terminated director paul thompson (1 page) |
29 March 2008 | Administrator's progress report to 13 August 2008 (4 pages) |
17 October 2007 | Statement of administrator's proposal (12 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: springdale farm rudston driffield east yorkshire YO25 4DJ (1 page) |
29 August 2007 | Appointment of an administrator (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
3 August 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
3 May 2006 | Return made up to 31/01/06; full list of members (10 pages) |
7 December 2005 | Particulars of mortgage/charge (19 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 March 2005 | Return made up to 31/01/05; no change of members (8 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 20 eversley road bexhill on sea east sussex TN40 1HE (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
19 March 2004 | Return made up to 03/02/04; full list of members (36 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 December 2003 | Return made up to 03/02/03; full list of members; amend (17 pages) |
6 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Return made up to 03/02/03; full list of members; amend (10 pages) |
29 August 2003 | Director resigned (1 page) |
22 July 2003 | Ad 14/03/03--------- £ si 5000@1=5000 £ ic 10407/15407 (2 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
16 May 2003 | Return made up to 03/02/03; full list of members (12 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 February 2003 | Director resigned (1 page) |
25 October 2002 | Ad 04/10/02--------- £ si 662@1=662 £ ic 9745/10407 (2 pages) |
5 September 2002 | Ad 09/08/02--------- £ si 1081@1=1081 £ ic 8664/9745 (2 pages) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Nc inc already adjusted 11/06/02 (1 page) |
25 June 2002 | Ad 19/04/02--------- £ si 200@1=200 £ ic 8464/8664 (2 pages) |
16 May 2002 | Director resigned (1 page) |
9 April 2002 | Ad 18/03/02--------- £ si 6425@1=6425 £ ic 2039/8464 (3 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Return made up to 03/02/02; full list of members (20 pages) |
20 February 2002 | Director resigned (1 page) |
31 January 2002 | Ad 01/08/00-31/07/01 £ si 10@1 (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
5 December 2001 | Resolutions
|
27 September 2001 | Registered office changed on 27/09/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
12 June 2001 | Ad 03/05/01--------- £ si 489@1=489 £ ic 1540/2029 (3 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: tilton barns firle lewes east sussex BN8 6LL (1 page) |
3 April 2001 | Return made up to 03/02/01; full list of members
|
8 March 2001 | Return made up to 03/02/00; full list of members (9 pages) |
7 March 2001 | Amen form 882-orig filed 24/10/0 (3 pages) |
7 March 2001 | Amen form 882-orig filed 24/10/0 (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: p o box 2588 843 finchley road london NW11 8NA (1 page) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 January 2001 | Ad 08/01/01--------- £ si 53@1=53 £ ic 1366/1419 (3 pages) |
29 January 2001 | Ad 18/12/00--------- £ si 1@1=1 £ ic 1365/1366 (2 pages) |
26 January 2001 | New director appointed (2 pages) |
22 January 2001 | Ad 01/12/00--------- £ si 60@1=60 £ ic 1305/1365 (2 pages) |
25 October 2000 | Ad 13/10/00--------- £ si 31@1=31 £ ic 1274/1305 (3 pages) |
4 September 2000 | Ad 22/08/00--------- £ si 36@1=36 £ ic 1238/1274 (2 pages) |
18 May 2000 | Ad 27/04/00--------- £ si 206@1=206 £ ic 1022/1228 (2 pages) |
18 May 2000 | Ad 26/04/00--------- £ si 10@1=10 £ ic 1228/1238 (2 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 February 2000 | Ad 07/02/00--------- £ si 9@1=9 £ ic 1013/1022 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
14 February 2000 | Ad 31/10/99--------- £ si 184@1=184 £ ic 829/1013 (3 pages) |
8 December 1999 | Resolutions
|
23 November 1999 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
12 October 1999 | Ad 01/09/99--------- £ si 50@1=50 £ ic 779/829 (2 pages) |
27 September 1999 | Resolutions
|
21 July 1999 | Ad 01/06/99--------- £ si 9@1=9 £ ic 59/68 (2 pages) |
21 July 1999 | Ad 01/07/99--------- £ si 711@1=711 £ ic 68/779 (2 pages) |
28 June 1999 | Return made up to 03/02/99; full list of members (6 pages) |
12 January 1999 | New secretary appointed (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: the orchard donnington moreton in marsh gloucestershire GL56 0YB (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Ad 29/10/98--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
5 June 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
23 March 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
3 February 1998 | Incorporation (19 pages) |