Stratford Upon Avon
Warwickshire
CV37 9QB
Director Name | Timothy Michael Mathews |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 June 2001) |
Role | Co Director |
Correspondence Address | 2 Thornton Manor Cottage Warwick Road, Ettington Stratford Upon Avon Warwickshire CV37 7PN |
Director Name | Amanda Litherland |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Director Name | Peter James Graham-Ward |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 2 Thorney Road Wyken Coventry Warwickshire CV2 3PH |
Director Name | James John Smith |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 1998) |
Role | Company Director |
Correspondence Address | 283a Walsgrave Road Coventry West Midlands CV2 4BA |
Secretary Name | James John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 1998) |
Role | Company Director |
Correspondence Address | 283a Walsgrave Road Coventry West Midlands CV2 4BA |
Director Name | Paul Andrew Cockell |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 38 Watling Road Kenilworth Warwickshire CV8 2HS |
Director Name | Wendy Graham-Ward |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | 44 Highland Road Leamington Spa Warwickshire CV32 7EH |
Director Name | Timothy Michael Mathews |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years after company formation) |
Appointment Duration | 3 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 2 Thornton Manor Cottage Warwick Road, Ettington Stratford Upon Avon Warwickshire CV37 7PN |
Secretary Name | Private Business And Tax Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 October 1998) |
Correspondence Address | 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Registered Address | C/O David Gordon & Co 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 February 2000 | New director appointed (2 pages) |
13 December 1999 | Return made up to 13/08/99; full list of members (5 pages) |
13 December 1999 | Secretary's particulars changed (1 page) |
10 December 1999 | Director resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 44 highland road leamington spa warwickshire CV32 7EH (1 page) |
12 October 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 19/06/98; full list of members (5 pages) |
19 August 1999 | Ad 13/08/99--------- £ si [email protected]=94 £ ic 6/100 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 2 thornton cottages warwick road, ettington stratford upon avon warwickshire CV37 7PN (1 page) |
12 August 1999 | Return made up to 19/06/99; full list of members (5 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 158A the parade leamington spa warwickshire CV32 4AE (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Ad 12/07/99--------- £ si [email protected]=1 £ ic 5/6 (2 pages) |
1 July 1999 | Ad 23/06/99--------- £ si [email protected]=1 £ ic 4/5 (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
13 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: d gordon & co 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
15 February 1999 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Ad 07/09/98--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
19 June 1997 | Incorporation (14 pages) |