Bedgrove
Aylesbury
Bucks
HP21 7EB
Director Name | Henry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 30 June 2009) |
Role | Solicitor |
Correspondence Address | Stable Barn Hall Farm Charwelton Road Preston Capes Northamptonshire NN11 3TA |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Stephen Wells |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tall Elms Close Bromley Kent BR2 0TT |
Director Name | David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 February 1998) |
Role | Managing Director |
Correspondence Address | 3 The Hemmings Shooters Way Berkhamsted Hertfordshire HP4 3NY |
Director Name | Terence Henry North |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1 Ambleside Kendal Avenue Epping Essex CM16 4PT |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Richard Lawrence Segal |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1999) |
Role | Managing Director |
Correspondence Address | 11 Holly Park Finchley London N3 3JA |
Director Name | Mr Matthew Alexander Streets |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Doneraile Street Fulham London SW6 6EN |
Director Name | Thomas Niven Ballantyne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Milnthorpe Road, Holme Carnforth Lancashire LA6 1PX |
Director Name | Adam Francis Mills |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | The Walton Canonry 69 The Close Salisbury Wiltshire SP1 2EN |
Secretary Name | Mr Peter Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forge Lane, Shorne Gravesend Kent DA12 3DP |
Secretary Name | Mr Colin North Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (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(7 years, 7 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 | Mr Andrew Rae Burns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(7 years, 9 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 | Stephen Charles Thomas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(7 years, 9 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 Alistair Graham Burford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(9 years 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(10 years, 1 month 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 | Gary Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Holly Tree House Flecknoe Warwicks CV23 8AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 12 November 1993) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 12 November 1993) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 12 November 1993) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
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 | -£994,000 |
Current Liabilities | £994,000 |
Latest Accounts | 27 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2007 | Deferment of dissolution (voluntary) (1 page) |
12 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 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 | Ex.res. "In specie" (1 page) |
8 February 2006 | Appointment of a voluntary liquidator (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Declaration of solvency (3 pages) |
4 January 2006 | Accounts for a dormant company made up to 27 February 2005 (9 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 bedfordshire LU1 2DW (1 page) |
8 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
28 July 2005 | Director resigned (1 page) |
9 December 2004 | Accounts for a dormant company made up to 29 February 2004 (8 pages) |
8 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
22 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
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 (8 pages) |
13 July 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
7 October 2002 | Accounts for a dormant company made up to 3 March 2002 (8 pages) |
1 August 2002 | Re section 392 & 394 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 25 February 2001 (8 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
22 November 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
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) |
18 July 2001 | Full accounts made up to 31 December 1999 (15 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
9 February 2001 | Location of register of members (1 page) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (3 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 21/03/00; full list of members
|
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New director appointed (4 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 6 connaught place london W2 2EZ (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (3 pages) |
23 November 1999 | Memorandum and Articles of Association (13 pages) |
16 November 1999 | Company name changed rank leisure operations LIMITED\certificate issued on 16/11/99 (3 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 May 1999 | Return made up to 21/03/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
21 May 1998 | Return made up to 21/03/98; full list of members (8 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (4 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Return made up to 21/03/97; no change of members (8 pages) |
21 January 1997 | Director resigned (1 page) |
7 October 1996 | Auditor's resignation (2 pages) |
16 August 1996 | New director appointed (3 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 April 1996 | Return made up to 21/03/96; full list of members (7 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
12 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 April 1995 | Return made up to 21/03/95; full list of members (12 pages) |