Framewood Road
Falmor
Bucks
SL2 4QR
Director Name | Darren John Chenery |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Service Sales Manager |
Correspondence Address | 52 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD |
Secretary Name | Darren John Chenery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD |
Director Name | Steven Gray |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 April 2010) |
Role | Company Director |
Correspondence Address | 6 Halford Close Whetstone Leicester Leicestershire LE6 3EX |
Director Name | Steven Rainbow |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 April 2010) |
Role | Company Director |
Correspondence Address | 4 Camellia Close Mickleover Derby DE3 5SG |
Secretary Name | Mrs Dorothy Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 April 2010) |
Role | Company Director |
Correspondence Address | Framewood Manor Framewood Road Fulmer Buckinghamshire SL2 4QR |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr James Stuart Lawrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Secretary Name | Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
2 at £1 | Berkeley Controls Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
18 February 2013 | Full accounts made up to 31 December 2011 (12 pages) |
18 February 2013 | Full accounts made up to 31 December 2011 (12 pages) |
23 October 2012 | Termination of appointment of Timothy Hall as a secretary (2 pages) |
23 October 2012 | Termination of appointment of Timothy Hall as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Section 519 (1 page) |
24 March 2011 | Section 519 (1 page) |
1 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
13 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
13 December 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
21 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
21 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Termination of appointment of Steven Gray as a director (2 pages) |
22 June 2010 | Registered office address changed from Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 22 June 2010 (2 pages) |
22 June 2010 | Appointment of Mr Maurice Mcbride as a director (3 pages) |
22 June 2010 | Termination of appointment of Steven Gray as a director (2 pages) |
22 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
22 June 2010 | Registered office address changed from Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 22 June 2010 (2 pages) |
22 June 2010 | Appointment of Mr Maurice Mcbride as a director (3 pages) |
22 June 2010 | Termination of appointment of Steven Rainbow as a director (2 pages) |
22 June 2010 | Appointment of Timothy Stevenson Hall as a director (3 pages) |
22 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
22 June 2010 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
22 June 2010 | Termination of appointment of Dorothy Wall as a secretary (2 pages) |
22 June 2010 | Appointment of Mr James Stuart Lawrie as a director (3 pages) |
22 June 2010 | Appointment of Mr James Stuart Lawrie as a director (3 pages) |
22 June 2010 | Termination of appointment of Dorothy Wall as a secretary (2 pages) |
22 June 2010 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
22 June 2010 | Appointment of Timothy Stevenson Hall as a director (3 pages) |
22 June 2010 | Termination of appointment of Steven Rainbow as a director (2 pages) |
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
9 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
18 May 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
18 May 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
19 November 2008 | Return made up to 07/08/08; full list of members (4 pages) |
19 November 2008 | Return made up to 07/08/08; full list of members (4 pages) |
17 June 2008 | Full accounts made up to 31 October 2007 (14 pages) |
17 June 2008 | Full accounts made up to 31 October 2007 (14 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 07/08/07; full list of members (2 pages) |
8 January 2008 | Return made up to 07/08/07; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
11 June 2007 | Full accounts made up to 31 October 2006 (14 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (14 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 31 October 2005 (13 pages) |
5 June 2006 | Full accounts made up to 31 October 2005 (13 pages) |
27 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
27 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
1 March 2005 | Return made up to 07/08/04; full list of members (2 pages) |
1 March 2005 | Return made up to 07/08/04; full list of members (2 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (15 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (15 pages) |
30 July 2003 | Return made up to 07/08/03; full list of members
|
30 July 2003 | Return made up to 07/08/03; full list of members
|
8 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
8 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: eacott worrall grenville court britwell road burnham burnham SL1 8DF (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: eacott worrall grenville court britwell road burnham burnham SL1 8DF (1 page) |
9 January 2003 | Auditor's resignation (4 pages) |
9 January 2003 | Auditor's resignation (4 pages) |
8 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
8 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
15 July 2002 | Full accounts made up to 31 October 2001 (14 pages) |
15 July 2002 | Full accounts made up to 31 October 2001 (14 pages) |
21 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
23 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
23 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
19 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
19 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 October 1999 (13 pages) |
30 May 2000 | Full accounts made up to 31 October 1999 (13 pages) |
21 October 1999 | Return made up to 07/08/99; full list of members (9 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Return made up to 07/08/99; full list of members (9 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
15 January 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
15 January 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Incorporation (17 pages) |
7 August 1998 | Incorporation (17 pages) |