Prestbury
Cheltenham
Gloucestershire
GL52 3NF
Wales
Secretary Name | Mr Ernest John Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehill Mill Lane Prestbury Cheltenham Gloucestershire GL52 3NF Wales |
Director Name | Mr Graham Howat |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Aviation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dean Lodge Bartlow Cambridge Cambridgeshire CB21 4PW |
Secretary Name | Mr Jeremy Peter Tyrrell |
---|---|
Status | Current |
Appointed | 01 November 2009(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Stanley House, Station Approach London Road, Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Mr Robert John Keane |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saint Vincent Drive St. Albans Hertfordshire AL1 5SL |
Director Name | Brian Keith Barker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 44 Jacksons Lane Great Chesterford Saffron Walden Essex CB10 1PT |
Director Name | Colin John Maslen |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2002) |
Role | Sales And Marketing |
Correspondence Address | 9 Byng Close Eaton Socon St. Neots Cambridgeshire PE19 8PS |
Director Name | Roland Graham Talbot |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2008) |
Role | Sales & Marketing Director |
Correspondence Address | 35 Kristiansand Way Letchworth Hertfordshire SG6 1TX |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Registered Address | Stanley House, Station Approach London Road, Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Year | 2008 |
---|---|
Net Worth | -£965,452 |
Cash | £41,136 |
Current Liabilities | £1,388,258 |
Latest Accounts | 30 April 2008 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 4 July 2017 (overdue) |
---|
24 March 2011 | Order of court to wind up (2 pages) |
---|---|
24 March 2011 | Order of court to wind up (2 pages) |
26 June 2010 | Compulsory strike-off action has been suspended (1 page) |
26 June 2010 | Compulsory strike-off action has been suspended (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Appointment of Mr Jeremy Peter Tyrrell as a secretary (1 page) |
5 November 2009 | Appointment of Mr Jeremy Peter Tyrrell as a secretary (1 page) |
25 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 January 2009 | Director appointed mr graham howat (1 page) |
5 January 2009 | Director appointed mr graham howat (1 page) |
14 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
29 August 2008 | Appointment terminated director roland talbot (1 page) |
29 August 2008 | Appointment terminated director roland talbot (1 page) |
1 May 2008 | Accounting reference date shortened from 30/06/2007 to 30/04/2007 (1 page) |
1 May 2008 | Accounting reference date shortened from 30/06/2007 to 30/04/2007 (1 page) |
31 October 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
31 October 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
30 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
30 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
30 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
18 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
21 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: chesterford court great chesterford, saffron walden essex CB10 1PF (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: chesterford court great chesterford, saffron walden essex CB10 1PF (1 page) |
9 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 July 1999 | Return made up to 20/06/99; no change of members (5 pages) |
5 July 1999 | Return made up to 20/06/99; no change of members (5 pages) |
28 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Ad 04/08/97--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
10 September 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
10 September 1997 | Ad 04/08/97--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
10 September 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
20 June 1997 | Incorporation (22 pages) |
20 June 1997 | Incorporation (22 pages) |