Church Hill
Sheepscombe
Gloucestershire
GL6 7RE
Wales
Director Name | Neil Wallace Barlow |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(same day as company formation) |
Role | Personnel Director |
Correspondence Address | 31 Gibraltar Lane Swavesey Cambridge Cambridgeshire CB4 5RR |
Director Name | Mr Timothy Spencer Barlow |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Poffley End Hailey Witney Oxfordshire OX29 9UW |
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleton House Main Street Appleton Roebuck York YO23 7DG |
Director Name | Simon Timothy Gill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Humbolt Road London W6 8QQ |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandon Hall Tarn Lane Brandon Leeds West Yorkshire LS17 9JQ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (2 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
26 October 2004 | Return made up to 22/09/04; full list of members
|
7 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
14 April 2004 | Director's particulars changed (1 page) |
28 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
1 October 2002 | Return made up to 22/09/02; full list of members
|
29 June 2002 | Registered office changed on 29/06/02 from: oakgate house 25 market place wetherby yorkshire LS22 6LQ (1 page) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 150 aldersgate street london EC1A 4EJ (1 page) |
2 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
10 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
6 December 2000 | Particulars of mortgage/charge (11 pages) |
6 December 2000 | Particulars of mortgage/charge (11 pages) |
24 November 2000 | Ad 20/11/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
30 October 2000 | S-div 25/10/00 (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (3 pages) |
2 October 2000 | New director appointed (3 pages) |
22 September 2000 | Incorporation (17 pages) |