Freshbrook
Swindon
Wiltshire
SN5 8NR
Secretary Name | Mr Anthony David Seymour |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Tower Road Peatmoor Swindon Wiltshire SN5 5BG |
Director Name | Robert Paterson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 October 2004) |
Role | Manufacturers Agent |
Correspondence Address | 7 Pencil View Largs Ayrshire KA30 8JZ Scotland |
Director Name | Richard Maurice Chandler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 February 2005) |
Role | Sales Manager |
Correspondence Address | 91 Lower End Leafield Witney Oxfordshire OX29 9QG |
Registered Address | Armstrong Watson Central House 47 St Paul's Street Leeds LS1 2TE |
---|---|
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 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 July 2007 | Dissolved (1 page) |
---|---|
20 April 2007 | Notice of move from Administration to Dissolution (13 pages) |
7 November 2006 | Administrator's progress report (16 pages) |
16 October 2006 | Notice of extension of period of Administration (1 page) |
4 May 2006 | Administrator's progress report (14 pages) |
10 January 2006 | Statement of affairs (10 pages) |
6 December 2005 | Statement of administrator's proposal (20 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: marston gate south marston business park swindon wiltshire SN3 4TQ (1 page) |
24 October 2005 | Appointment of an administrator (1 page) |
27 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
10 March 2005 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
24 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
26 August 2004 | Accounting reference date shortened from 30/09/04 to 31/10/03 (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: vorda works highworth swindon wiltshire SN6 7BF (1 page) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Ad 27/11/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: radnor house 28 bartholomew street newbury berkshire RE14 5EU (1 page) |
23 December 2003 | New director appointed (2 pages) |
19 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Company name changed threshold wiltshire floorings li mited\certificate issued on 17/12/03 (2 pages) |
16 September 2003 | Incorporation (17 pages) |