257 Warwick Road
Kenilworth
Warwickshire
CV8 1FB
Director Name | Paul Knighton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 December 2009) |
Role | Company Director |
Correspondence Address | Broadoak 108 Rouncil Lane Kenilworth Warwickshire CV8 1FQ |
Director Name | Mrs Joy Elizabeth May |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Echo Meadow House Grounds Farm Lane Kenilworth Warks CV8 1PP |
Secretary Name | Paul Knighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 December 2009) |
Role | Company Director |
Correspondence Address | Broadoak 108 Rouncil Lane Kenilworth Warwickshire CV8 1FQ |
Director Name | Christopher David Boardman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 December 2009) |
Role | Company Director |
Correspondence Address | Oakleigh Mattersey Road Ranskill Retford Nottinghamshire DN22 8ND |
Director Name | Mr Christopher John Maddox |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wick House 4 Hinchwick Court Dorridge Solihull West Midlands B93 8DF |
Director Name | Julian Paul Tucki |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 May Lane Kings Heath Birmingham West Midlands B14 4AA |
Director Name | Mr Derek Leslie Hine |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Holt Heath Worcester Worcestershire WR6 6NN |
Director Name | Andrew Simon Nicholas Walker Smith |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(1 year, 12 months after company formation) |
Appointment Duration | 7 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 85 Forest House Lane Leicester Forest East Leicester Leicestershire LE3 3NU |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,139,000 |
Cash | £93,000 |
Current Liabilities | £2,024,000 |
Latest Accounts | 29 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 April |
30 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2009 | Liquidators statement of receipts and payments to 26 August 2009 (5 pages) |
30 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll 31 wellington street leeds LS1 4DL (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from no 5 midpoint boulevard mdpoint park minworth sutton coldfield west midlands B76 1RN (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Statement of affairs with form 4.19 (5 pages) |
15 August 2008 | Return made up to 08/03/08; no change of members
|
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 08/03/07; change of members (9 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Return made up to 08/03/06; full list of members
|
22 June 2005 | Accounting reference date extended from 31/03/06 to 29/04/06 (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
10 May 2005 | Ad 26/04/05--------- £ si [email protected]=7611 £ ic 2238/9849 (2 pages) |
10 May 2005 | Particulars of contract relating to shares (4 pages) |
10 May 2005 | S-div 26/04/05 (1 page) |
10 May 2005 | Nc inc already adjusted 26/04/05 (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Ad 26/04/05--------- £ si [email protected]=2237 £ ic 1/2238 (2 pages) |
10 May 2005 | Resolutions
|
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (6 pages) |
8 March 2005 | Incorporation (17 pages) |