Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director Name | Mr Stephen Bernard Cullen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haweswater Drive Middleton Manchester Lancashire M24 5GX |
Director Name | Mr Garry Hobson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Sugar Lane Hemel Hempstead Hertfordshire HP1 2RT |
Director Name | Christopher Kenneth Kent |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage Upton Road Clevelode Malvern Worcestershire WR13 6PB |
Secretary Name | Christopher Kenneth Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage Upton Road Clevelode Malvern Worcestershire WR13 6PB |
Director Name | Paul Bedford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 9 Preston Lane Great Preston Leeds West Yorkshire LS26 8AT |
Director Name | Mr David Lynde |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Alder House Laburnum Farm Close Hessay York YO26 8LG |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £158,534,000 |
Gross Profit | £20,255,000 |
Net Worth | -£10,435,000 |
Cash | £8,557,000 |
Current Liabilities | £66,853,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 27 March 2009 (6 pages) |
21 May 2008 | Statement of affairs with form 4.19 (4 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Appointment of a voluntary liquidator (3 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from greenhill bagwell lane odiham hants RG29 1JG (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: lakeside icon first point balby carr bank doncaster DN4 5JQ (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Return made up to 17/08/06; full list of members
|
3 August 2006 | Director resigned (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Resolutions
|
28 March 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: ground floor icon first point balby carr bank doncaster DN4 5JH (1 page) |
22 February 2006 | Company name changed magpie one LIMITED\certificate issued on 22/02/06 (2 pages) |
15 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
18 January 2006 | Ad 20/12/05--------- £ si [email protected]=6249 £ ic 1/6250 (2 pages) |
18 January 2006 | Nc inc already adjusted 20/12/05 (2 pages) |
18 January 2006 | S-div 20/12/05 (2 pages) |
18 January 2006 | Resolutions
|
3 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | S-div 20/12/05 (1 page) |
22 December 2005 | Particulars of mortgage/charge (12 pages) |
19 September 2005 | New secretary appointed;new director appointed (3 pages) |
19 September 2005 | New director appointed (3 pages) |
13 September 2005 | Particulars of mortgage/charge (14 pages) |
17 August 2005 | Incorporation (28 pages) |