Oughtibridge
Sheffield
South Yorkshire
S35 0GG
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 August 2008) |
Role | Fca |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Director Name | Ms Janet Elizabeth Ashby |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2008) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | Watermill Court Dearne Hall Road Low Barugh Barnsley S75 1LU |
Director Name | Richard Charles Shearn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2002) |
Role | IT Director |
Correspondence Address | 6 Rose Gardens London W5 4JU |
Director Name | Mark Lucas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2001) |
Role | Sales & Marketing Manager |
Correspondence Address | 2 The Birches High Wycombe Buckinghamshire HP13 6DH |
Director Name | Keith Jonathan Keyte |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard Coombe Thurloxton Taunton Somerset TA2 8RF |
Secretary Name | Keith Jonathan Keyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 2000) |
Role | Finance Director |
Correspondence Address | Orchard Coombe Thurloxton Taunton Somerset TA2 8RF |
Director Name | Martin David Elton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 2004) |
Role | Management Consultant |
Correspondence Address | 27 Sidney Road Twickenham Middlesex TW1 1JP |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Director Name | Mr Ian Michael Lancaster |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Codicote Mill Heath Lane Codicote Hitchin Hertfordshire SG4 8SS |
Director Name | Mr John William Hillier |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2003) |
Role | Sales & Marketing Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 58-60 Sheen Road Richmond Surrey TW9 1UF |
Director Name | Mr Richard Mark Whitton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 December 2000) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | 41 Crescent West Hadley Wood Barnet Hertfordshire EN4 0EQ |
Director Name | George Frank Fildes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Customer Delivery Director |
Correspondence Address | The Gables Church View Brackley Northamptonshire NN13 7BB |
Director Name | John Stuart Kaiser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Ridgefield House Reading Road Arborfield Reading Berkshire RG2 9HN |
Director Name | Mr Patrick Edward Magrath |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Torr Farm Yealmpton Plymouth Devon PL8 2HR |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Director Name | Mr Robert Walter Samuelson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 February 2004) |
Role | Management Consultant |
Correspondence Address | 32 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 February 2004) |
Role | Brand Development/Corp |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dents Road London SW11 6JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 33 George Street Wakefield WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,500,000 |
Current Liabilities | £2,500,000 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Liquidators statement of receipts and payments to 3 September 2008 (5 pages) |
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2007 | Appointment of a voluntary liquidator (1 page) |
6 November 2007 | Appointment of a voluntary liquidator (1 page) |
19 September 2007 | Statement of affairs (6 pages) |
14 September 2007 | Statement of affairs (6 pages) |
14 September 2007 | Resolutions
|
11 August 2007 | Registered office changed on 11/08/07 from: 8B redbrook business park wilthorpe road barnsley south yorkshire S75 1JN (1 page) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Full accounts made up to 31 March 2005 (22 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
19 July 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 31 March 2004 (22 pages) |
4 January 2006 | Company name changed virgin cars (uk) LIMITED\certificate issued on 04/01/06 (2 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
26 March 2004 | Full accounts made up to 31 December 2002 (21 pages) |
15 March 2004 | Full accounts made up to 31 March 2002 (19 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 120 campden hill road london W8 7AR (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
20 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 December 2003 | New director appointed (4 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (3 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
16 June 2003 | Return made up to 05/05/03; full list of members (6 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 November 2002 | Resolutions
|
26 October 2002 | Auditor's resignation (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
16 May 2002 | Full accounts made up to 31 March 2001 (19 pages) |
14 February 2002 | New director appointed (2 pages) |
23 January 2002 | Director's particulars changed (1 page) |
13 December 2001 | Director resigned (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | S-div 20/09/01 (1 page) |
8 October 2001 | Ad 20/09/01--------- £ si [email protected]=2 £ ic 800/802 (2 pages) |
13 September 2001 | Director resigned (1 page) |
28 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 05/05/01; full list of members (9 pages) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
3 May 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
22 November 2000 | Resolutions
|
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Return made up to 05/05/00; full list of members (12 pages) |
25 May 2000 | New director appointed (2 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | New secretary appointed (1 page) |
9 May 2000 | New director appointed (3 pages) |
28 April 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
14 April 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Company name changed drivingdeals.com LTD\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 50 binns road london W4 2BS (1 page) |
29 January 2000 | Resolutions
|
12 October 1999 | Company name changed romenplan LIMITED\certificate issued on 09/08/99 (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 August 1999 | Ad 14/07/99--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
5 May 1999 | Incorporation (22 pages) |