Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Secretary Name | Graham Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Finance Director |
Correspondence Address | 26 Hazelhurst Road Kings Heath Birmingham West Midlands B14 7PJ |
Director Name | Mr Ronald Michael McNamara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Applegrarth Manor Welbury Northallerton North Yorkshire DL6 2SF |
Director Name | Jill Lawton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Greenswood Bearley Stratford Upon Avon Warwickshire CV37 0SU |
Director Name | Martin Richard Letza |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Byre Chetwynd Park Chetwynd Newport Salop TF10 8AE |
Secretary Name | Martin Richard Letza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Byre Chetwynd Park Chetwynd Newport Salop TF10 8AE |
Director Name | Graham Baker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 28 December 1998) |
Role | Finance Director |
Correspondence Address | 26 Hazelhurst Road Kings Heath Birmingham West Midlands B14 7PJ |
Director Name | Peter Frederick Stapleton Gwatkin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Shustoke Hall Moathouse Lane Shustoke Coleshill Birmingham B46 2RJ |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 April 2004 | Dissolved (1 page) |
---|---|
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
20 January 2004 | Liquidators statement of receipts and payments (6 pages) |
20 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2003 | Liquidators statement of receipts and payments (6 pages) |
3 March 2003 | Liquidators statement of receipts and payments (6 pages) |
21 August 2002 | Liquidators statement of receipts and payments (6 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2002 | O/C 20/06/02 rem/appt liqs (10 pages) |
11 March 2002 | Liquidators statement of receipts and payments (6 pages) |
7 September 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: cornwall court 19 cornwall street birmingham west midlands B3 2DT (1 page) |
28 February 2001 | Liquidators statement of receipts and payments (6 pages) |
16 February 2000 | Statement of affairs (6 pages) |
9 February 2000 | Appointment of a voluntary liquidator (1 page) |
9 February 2000 | Statement of affairs (7 pages) |
9 February 2000 | Resolutions
|
13 January 2000 | Registered office changed on 13/01/00 from: turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page) |
8 September 1999 | New director appointed (4 pages) |
8 September 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 03/06/99; full list of members (11 pages) |
15 June 1999 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | Director resigned (1 page) |
11 November 1998 | Resolutions
|
6 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Ad 31/07/98--------- £ si 2448@1=2448 £ ic 2/2450 (2 pages) |
6 August 1998 | Memorandum and Articles of Association (7 pages) |
6 August 1998 | Memorandum and Articles of Association (41 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 10 newhall street birmingham B3 3LX (1 page) |
6 August 1998 | £ nc 1000/2450 31/07/98 (1 page) |
6 August 1998 | New secretary appointed;new director appointed (4 pages) |
6 August 1998 | Recon 31/07/98 (1 page) |
6 August 1998 | New director appointed (5 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | Incorporation (51 pages) |