Blockley
Gloucestershire
GL55 9DZ
Wales
Director Name | Rae Carol Edwicker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 May 2015) |
Role | Membership Director |
Correspondence Address | 3 Asbury Road Balsall Common Coventry West Midlands CV7 7QN |
Director Name | Mr Frederick Marthinus Du Preez |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 May 2015) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 77 Woodford Road South Woodford London E18 2EA |
Director Name | Mr Alan Paul Harper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(5 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 May 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Mamhead House Mamhead Devon EX6 8HD |
Director Name | Mr John Elliott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 28 Grangewood Merefield Northampton Northamptonshire NN4 0QN |
Secretary Name | Mr Richard Henry Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Secretary Name | Peter Charles Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 2009) |
Role | Chartered Accountant |
Correspondence Address | Hollow Bank 18 Walton Avenue Much Wenlock Shropshire TF13 6HA |
Director Name | Dr Robert Olwell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2009) |
Role | History Lecturer |
Correspondence Address | 4516 Ramsey Avenue Austin Texas Tx 78756 United States |
Director Name | Kathryn Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 The Leys Halford Shipston On Stour Warwickshire CV36 5DD |
Director Name | Sylvia White |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2006) |
Role | Retired |
Correspondence Address | 18 Great Ellshams Holly Lane Banstead Surrey SM7 2BA |
Director Name | Mr Albert May |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | No 1 Little Dormers 17 South Bucks Crescent Gerrards Cross Buckinghamshire SL9 8HJ |
Director Name | Mr Mark Redwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Westdown House Chinnor Hill Chinnor Oxfordshire OX39 4BB |
Director Name | Mr Bradley Christian Hardwick |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2009) |
Role | Operations Director |
Correspondence Address | 10 Woodbine Road Barbourne Worcester Worcestershire WR5 2DX |
Secretary Name | Mr Timothy Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gardiner Close Abingdon Oxfordshire OX14 3YA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
150k at 1 | Elletson Properties Limited 9.50% Ordinary |
---|---|
127.5k at 1 | Robert Mark Redwood 8.08% Ordinary |
105k at 1 | Albert Christopher May 6.65% Ordinary |
84.8k at 1 | Albert Christopher May 5.37% Ordinary |
62.2k at 1 | Robert Mark Redwood 3.94% Ordinary |
50k at 1 | Ms Mildred Elliott 3.17% Ordinary Founder |
42.3k at 1 | Dudley Christian Hardwick 2.68% Ordinary |
42.2k at 1 | Elletson Properties Limited 2.67% Ordinary |
36.5k at 1 | Alan Paul Harper 2.31% Ordinary |
32.4k at 1 | Jasminder Singh Mankoo 2.05% Ordinary |
300k at 1 | Alan Paul Harper 19.00% Ordinary |
200k at 1 | Frederick Du Preez 12.67% Ordinary |
- | OTHER 11.47% - |
26k at 1 | Dudley Christian Hardwick 1.65% Ordinary |
25k at 1 | David Winkler & Mrs Catherine Winkler 1.58% Ordinary |
25k at 1 | Dudley Christian Hardwick 1.58% Ordinary |
25k at 1 | Intellectual Property Investments Limited 1.58% Ordinary |
25k at 1 | Jasminder Singh Mankoo 1.58% Ordinary |
14.6k at 1 | Intellectual Property Investments Limited 0.92% Ordinary |
12.6k at 1 | John Michael Moore 0.80% Ordinary |
12k at 1 | Ashley Martin Thompson 0.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,451 |
Gross Profit | -£188,289 |
Net Worth | £304,495 |
Cash | £3,905 |
Current Liabilities | £259,009 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2015 | Notice of final account prior to dissolution (1 page) |
23 February 2015 | Return of final meeting of creditors (1 page) |
30 December 2010 | Registered office address changed from 6 Draycott Business Village Moreton in Marsh Gloucestershire GL56 9JY on 30 December 2010 (2 pages) |
23 December 2010 | Appointment of a liquidator (1 page) |
2 June 2010 | Termination of appointment of Timothy Eustace as a secretary (1 page) |
26 January 2010 | Order of court to wind up (2 pages) |
23 December 2009 | Order of court to wind up (1 page) |
16 December 2009 | Ad 20/08/09-20/08/09\gbp si 4500@1=4500\gbp ic 1583589/1588089\ (2 pages) |
5 November 2009 | Termination of appointment of a director (1 page) |
19 October 2009 | Termination of appointment of Robert Olwell as a director (1 page) |
19 October 2009 | Termination of appointment of Bradley Hardwick as a director (1 page) |
15 October 2009 | Registered office address changed from 7 Gardiner Close Abingdon Oxon OX14 3YA on 15 October 2009 (1 page) |
6 July 2009 | Return made up to 05/07/09; full list of members (26 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from unit 6 draycott business village draycott moreton-in-marsh gloucestershire GL56 9JY (1 page) |
28 May 2009 | Ad 08/12/08-08/12/08\gbp si 100000@1=100000\gbp ic 1579089/1679089\ (2 pages) |
24 April 2009 | Secretary appointed timothy eustace (2 pages) |
10 March 2009 | Appointment terminated secretary peter cresswell (1 page) |
23 February 2009 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
13 January 2009 | Ad 31/12/08\gbp si 100000@1=100000\gbp ic 1379089/1479089\ (2 pages) |
13 January 2009 | Ad 31/12/08\gbp si 3750@1=3750\gbp ic 1359000/1362750\ (2 pages) |
13 January 2009 | Ad 31/12/08\gbp si 8036@1=8036\gbp ic 1362750/1370786\ (2 pages) |
13 January 2009 | Ad 31/12/08\gbp si 8303@1=8303\gbp ic 1370786/1379089\ (2 pages) |
23 December 2008 | Director's change of particulars / dudley hardwick / 08/12/2008 (1 page) |
14 October 2008 | Director's change of particulars / bradley hardwick / 13/10/2008 (2 pages) |
25 September 2008 | Ad 15/09/08\gbp si 8296@1=8296\gbp ic 1286242/1294538\ (2 pages) |
25 September 2008 | Ad 15/09/08\gbp si 3750@1=3750\gbp ic 1320527/1324277\ (2 pages) |
25 September 2008 | Ad 15/09/08\gbp si 21887@1=21887\gbp ic 1294538/1316425\ (2 pages) |
25 September 2008 | Ad 15/09/08\gbp si 34723@1=34723\gbp ic 1324277/1359000\ (2 pages) |
25 September 2008 | Ad 15/09/08\gbp si 6250@1=6250\gbp ic 1264351/1270601\ (2 pages) |
25 September 2008 | Ad 15/09/08\gbp si 5763@1=5763\gbp ic 1280479/1286242\ (2 pages) |
25 September 2008 | Ad 15/09/08\gbp si 9878@1=9878\gbp ic 1270601/1280479\ (2 pages) |
25 September 2008 | Ad 15/09/08\gbp si 4102@1=4102\gbp ic 1316425/1320527\ (2 pages) |
4 September 2008 | Return made up to 05/07/08; full list of members (21 pages) |
14 August 2008 | Ad 01/08/08\gbp si 100000@1=100000\gbp ic 1163610/1263610\ (2 pages) |
14 August 2008 | Director appointed alan paul harper (2 pages) |
14 August 2008 | Ad 31/07/08\gbp si 741@1=741\gbp ic 1263610/1264351\ (2 pages) |
9 July 2008 | Ad 10/06/08\gbp si 741@1=741\gbp ic 1155463/1156204\ (2 pages) |
9 July 2008 | Ad 10/06/08\gbp si 741@1=741\gbp ic 1150370/1151111\ (2 pages) |
9 July 2008 | Ad 10/06/08\gbp si 1000@1=1000\gbp ic 1152593/1153593\ (2 pages) |
9 July 2008 | Ad 10/06/08\gbp si 1500@1=1500\gbp ic 1153963/1155463\ (2 pages) |
9 July 2008 | Ad 10/06/08\gbp si 1482@1=1482\gbp ic 1151111/1152593\ (2 pages) |
9 July 2008 | Ad 10/06/08\gbp si 370@1=370\gbp ic 1150000/1150370\ (2 pages) |
9 July 2008 | Ad 10/06/08\gbp si 370@1=370\gbp ic 1153593/1153963\ (2 pages) |
9 July 2008 | Ad 10/06/08\gbp si 7406@1=7406\gbp ic 1156204/1163610\ (2 pages) |
28 May 2008 | Nc inc already adjusted 02/05/08 (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (6 pages) |
14 May 2008 | Notice of res removing auditor (1 page) |
5 February 2008 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
29 January 2008 | Ad 31/12/07--------- £ si 100000@1=100000 £ ic 1050000/1150000 (2 pages) |
29 December 2007 | Ad 14/12/07--------- £ si 7715@1=7715 £ ic 1042285/1050000 (2 pages) |
10 December 2007 | New director appointed (2 pages) |
25 September 2007 | Ad 20/09/07--------- £ si 50000@1=50000 £ ic 992285/1042285 (2 pages) |
20 September 2007 | Director resigned (1 page) |
4 August 2007 | Return made up to 05/07/07; change of members (10 pages) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
2 August 2007 | Resolutions
|
10 July 2007 | Ad 29/12/06--------- £ si 25000@1=25000 £ ic 933535/958535 (2 pages) |
30 April 2007 | Director resigned (1 page) |
26 January 2007 | Ad 27/12/06--------- £ si 50000@1=50000 £ ic 883535/933535 (2 pages) |
26 January 2007 | New director appointed (2 pages) |
15 January 2007 | Ad 27/12/06--------- £ si 25000@1=25000 £ ic 858535/883535 (2 pages) |
15 January 2007 | Ad 27/12/06--------- £ si 25000@1=25000 £ ic 833535/858535 (2 pages) |
15 December 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
8 December 2006 | Director resigned (1 page) |
9 October 2006 | Ad 27/09/06--------- £ si 1000@1=1000 £ ic 832535/833535 (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 August 2006 | Ad 30/06/06--------- £ si 25000@1 (2 pages) |
11 August 2006 | Ad 30/06/06--------- £ si 5000@1 (2 pages) |
11 August 2006 | Ad 30/06/06--------- £ si 2500@1 (2 pages) |
25 July 2006 | Return made up to 05/07/06; change of members (9 pages) |
29 June 2006 | Ad 21/06/06--------- £ si 127535@1=127535 £ ic 705000/832535 (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
8 September 2005 | Memorandum and Articles of Association (13 pages) |
8 September 2005 | Resolutions
|
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Return made up to 05/07/05; full list of members (21 pages) |
18 July 2005 | Ad 27/06/05--------- £ si 62215@1=62215 £ ic 747785/810000 (3 pages) |
18 July 2005 | Ad 07/06/05--------- £ si 105000@1=105000 £ ic 642785/747785 (3 pages) |
12 July 2005 | New director appointed (2 pages) |
5 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
2 July 2005 | Director resigned (1 page) |
20 June 2005 | Ad 07/06/05--------- £ si 12785@1=12785 £ ic 630000/642785 (3 pages) |
20 June 2005 | Ad 07/06/05--------- £ si 105000@1=105000 £ ic 525000/630000 (3 pages) |
20 June 2005 | Ad 24/03/05--------- £ si 175000@1=175000 £ ic 350000/525000 (4 pages) |
20 June 2005 | New director appointed (1 page) |
7 January 2005 | Ad 30/12/04--------- £ si 18119@1=18119 £ ic 331881/350000 (3 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Ad 07/10/04--------- £ si 25980@1=25980 £ ic 305901/331881 (3 pages) |
7 September 2004 | Ad 27/08/04--------- £ si 185901@1=185901 £ ic 120000/305901 (4 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (13 pages) |
6 July 2004 | Director resigned (1 page) |
14 May 2004 | Ad 27/04/04--------- £ si 20000@1=20000 £ ic 100000/120000 (3 pages) |
8 May 2004 | Resolutions
|
1 February 2004 | New director appointed (1 page) |
15 December 2003 | Prospectus (50 pages) |
1 December 2003 | Memorandum and Articles of Association (8 pages) |
1 December 2003 | Resolutions
|
30 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 September 2003 | Ad 06/08/03-22/08/03 £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
2 September 2003 | New director appointed (2 pages) |
27 August 2003 | Resolutions
|
12 August 2003 | Application to commence business (2 pages) |
12 August 2003 | Certificate of authorisation to commence business and borrow (1 page) |
6 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Incorporation (19 pages) |