Eardisley
Hereford
Herefordshire
HR3 6NT
Wales
Director Name | Peter Edward Clarke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 136 Wagstaff Lane Jacksdale Nottingham Nottinghamshire NG16 5JP |
Secretary Name | Peter Edward Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 136 Wagstaff Lane Jacksdale Nottingham Nottinghamshire NG16 5JP |
Director Name | Mr Ronald Harry Beadle |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | Venta Belgarum Thurmond Road Winchester Hampshire SO22 4DE |
Secretary Name | Mrs Ruby Mary Thomasina Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | Venta Belgarum Thurmond Road Winchester Hampshire SO22 4DE |
Director Name | Pauline Georgina Chadwick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2002) |
Role | Administrator |
Correspondence Address | 54 Derby Road Lower Kilburn Belper Derbyshire DE56 0NG |
Registered Address | Dobson House Bentalls Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £285,427 |
Gross Profit | £62,309 |
Net Worth | -£1,983 |
Current Liabilities | £71,897 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2002 | Director resigned (1 page) |
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2002 | Application for striking-off (1 page) |
27 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 November 2000 | Return made up to 20/09/00; full list of members
|
2 June 2000 | Registered office changed on 02/06/00 from: unit 14 block 15 amber business centre riddings derbyshire DE55 4BR (1 page) |
25 November 1999 | Return made up to 20/09/99; no change of members (5 pages) |
11 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
17 November 1998 | Return made up to 20/09/98; no change of members
|
13 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
27 November 1997 | Company name changed ron beadle (international) limit ed\certificate issued on 28/11/97 (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: staple house, staple gardens, winchester, hants. SO23 9EJ (1 page) |
2 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | New director appointed (3 pages) |
20 July 1997 | £ nc 1000/11000 10/07/97 (1 page) |
20 July 1997 | Ad 10/07/97--------- £ si 10000@1=10000 £ ic 900/10900 (2 pages) |
20 July 1997 | Resolutions
|
14 July 1997 | Ad 01/04/97--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
6 June 1997 | Company name changed anglo & foreign (U.K.) LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
26 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |