Bedgrove
Aylesbury
Bucks
HP21 7EB
Director Name | Henry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2004(22 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Correspondence Address | Stable Barn Hall Farm Charwelton Road Preston Capes Northamptonshire NN11 3TA |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2004(22 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Gary Christopher Porthouse |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 May 2000) |
Role | Publican |
Correspondence Address | 5 Romsey Drive Boldon Colliery Tyne & Wear NE35 9NA |
Director Name | Mr John Francis Patrick Porthouse |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | Ashburn House 16 Meadow Court Ponteland Newcastle Upon Tyne NE20 9RB |
Director Name | John Porthouse |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 May 2000) |
Role | Publican |
Correspondence Address | 15 Eastleigh Close Harden Park Boldon Tyne & Wear NE35 9NG |
Secretary Name | John Porthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 15 Eastleigh Close Harden Park Boldon Tyne & Wear NE35 9NG |
Director Name | Thomas Niven Ballantyne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Milnthorpe Road, Holme Carnforth Lancashire LA6 1PX |
Director Name | Mr Matthew Alexander Streets |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Doneraile Street Fulham London SW6 6EN |
Director Name | Mr Clive Henry Preston |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Regent Avenue Lytham St. Annes Lancashire FY8 4AG |
Secretary Name | Mr Colin North Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Barton End Priors Barton Winchester Hampshire SO23 9QF |
Secretary Name | Andrew William Stride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | 6 Tilbury Road East Haddon Northampton NN6 8BX |
Director Name | Stephen Charles Thomas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Newnham Hall Poets Way, Newnham Daventry Northamptonshire NN11 3HQ |
Director Name | Mr Andrew Rae Burns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glebe Avenue Enfield Middlesex EN2 8NZ |
Director Name | Mr Alistair Graham Burford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Jungle Madingley Road, Coton Cambridge CB23 7PH |
Secretary Name | Steven Ian Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 13 Moreton Road South Round Green Luton Bedfordshire LU2 0TL |
Director Name | Henry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(21 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 08 December 2003) |
Role | Solicitor |
Correspondence Address | Laburnum Cottage 49 High Street Packington Leicestershire LE65 1WJ |
Director Name | Gary Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Holly Tree House Flecknoe Warwicks CV23 8AT |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £13,678 |
Latest Accounts | 27 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 June 2007 | Dissolved (1 page) |
---|---|
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page) |
8 February 2006 | Declaration of solvency (3 pages) |
8 February 2006 | Appointment of a voluntary liquidator (1 page) |
8 February 2006 | Resolutions
|
4 January 2006 | Accounts for a dormant company made up to 27 February 2005 (8 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 41 king street luton LU1 2DW (1 page) |
8 September 2005 | Return made up to 13/08/05; full list of members (5 pages) |
28 July 2005 | Director resigned (1 page) |
9 December 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
8 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
26 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
10 September 2003 | Accounts for a dormant company made up to 2 March 2003 (7 pages) |
6 June 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
7 October 2002 | Accounts for a dormant company made up to 3 March 2002 (7 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Accounts for a dormant company made up to 25 February 2001 (12 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Director resigned (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 13/08/01; full list of members (7 pages) |
13 July 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
30 April 2001 | Accounting reference date shortened from 05/05/01 to 28/02/01 (1 page) |
29 March 2001 | Full accounts made up to 5 May 2000 (16 pages) |
12 February 2001 | Director's particulars changed (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Location of debenture register (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
16 October 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 1 primrose hill preston PR1 4BX (1 page) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 18-26 ocean road south shields tyne and wear NE33 2HZ (1 page) |
14 June 2000 | Accounting reference date extended from 31/01/00 to 05/05/00 (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
27 January 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 9/10 charlotte terrace south shields tyne and wear NE33 4NU (1 page) |
20 October 1999 | Return made up to 18/09/99; no change of members
|
18 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 October 1998 | Return made up to 18/09/98; no change of members
|
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 October 1997 | Return made up to 18/09/97; full list of members
|
2 February 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 January 1997 | Particulars of mortgage/charge (7 pages) |
17 October 1996 | Return made up to 18/09/96; no change of members
|
16 August 1996 | Particulars of mortgage/charge (7 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Return made up to 18/09/95; no change of members
|
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Particulars of mortgage/charge (6 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
27 February 1992 | Particulars of mortgage/charge (7 pages) |