Werrington
Peterborough
PE4 5BP
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 October 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Charlton Lane West Farleigh Kent ME15 0NU |
Director Name | John Simon Bertie Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mingle Lane Stapleford Cambridge Cambridgeshire CB2 5SY |
Director Name | Mr Terence George Shrimpton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2000) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Braughing Hertfordshire SG11 2PN |
Director Name | Mr James Divers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 1999) |
Role | Director & Chief Financial Off |
Correspondence Address | Burnt Ash House Cirencester Road Hyde Minchinhampton Gloucestershire GL6 8PE Wales |
Director Name | Richard Charles Surface |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 June 1999) |
Role | Managing Director |
Correspondence Address | 52 Ovington Street London SW3 2JB |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 26 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Rodney Malcolm Cook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 08 July 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 July 2001) |
Role | Managing Director |
Correspondence Address | Apartment P 66 Saint John Street London EC1M 4DT |
Director Name | Mr Peter Stafford Carr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2001) |
Role | Chief Actuary |
Correspondence Address | Welland House Tixover Stamford Lincolnshire PE9 3QL |
Director Name | Mr Thomas Aird Fraser |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elmbourne Road Tooting London SW17 8JR |
Director Name | Trevor James Thompson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2001) |
Role | Sales Director |
Correspondence Address | Grants Grants Lane, Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Northampton Northamptonshire NN4 6AB |
Director Name | Peter James Mullins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2004) |
Role | Director Customer Services |
Correspondence Address | 29 Hillfield Road Oundle Northamptonshire PE8 4RQ |
Director Name | Ian Ackerley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2003) |
Role | Director Of Direct Distributio |
Correspondence Address | Grants Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Ian William Laughlin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | 32 Melvinshaw Leatherhead KT22 8SX |
Director Name | Thomas Matthew George Corrin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2007) |
Role | Private Equity Investor |
Correspondence Address | 118 Dulwich Village London SE21 7AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,191,000 |
Cash | £1,124,000 |
Current Liabilities | £25,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 10 September 2008 (7 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Appointment of a voluntary liquidator (1 page) |
24 September 2007 | Declaration of solvency (3 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
12 July 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 October 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (4 pages) |
16 February 2006 | Director's particulars changed (1 page) |
24 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 April 2005 | New director appointed (3 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Memorandum and Articles of Association (18 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | New director appointed (3 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 April 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
22 November 2001 | Resolutions
|
11 October 2001 | New director appointed (3 pages) |
14 September 2001 | Return made up to 14/07/01; full list of members (5 pages) |
23 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (3 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 May 2001 | Resolutions
|
12 April 2001 | Director resigned (1 page) |
12 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
30 January 2001 | New director appointed (3 pages) |
2 January 2001 | Director resigned (1 page) |
22 August 2000 | Return made up to 14/07/00; full list of members (9 pages) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
19 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members (12 pages) |
6 July 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
19 January 1999 | Ad 10/12/98-11/12/98 £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
15 December 1998 | £ nc 1000/1000000 09/12/98 (1 page) |
15 December 1998 | Resolutions
|
22 October 1998 | New director appointed (2 pages) |
13 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 August 1998 | Memorandum and Articles of Association (17 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New director appointed (2 pages) |
18 August 1998 | Company name changed turnbonus LIMITED\certificate issued on 19/08/98 (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
14 July 1998 | Incorporation (13 pages) |