Northleach
Cheltenham
Gloucestershire
GL54 3PD
Wales
Secretary Name | Stephen Gerard Lydon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 26 Short Hedges Close Northleach Cheltenham Gloucestershire GL54 3PD Wales |
Director Name | Paul Roy Sherrington |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 April 2004) |
Role | Forestry Consultant |
Correspondence Address | 1 Pheasant Rise Pencraig Ross On Wye Herefordshire HR9 6HR Wales |
Director Name | Mr John Geoffrey Magness |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Hawthorne Gardens Hockley Essex SS5 4SW |
Secretary Name | Mr Tony Francis Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge 5 Fountain Lane Hockley Essex SS5 4ST |
Director Name | Mrs Sarah Jane Hutchison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2002) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Grazeley Green Reading Berkshire RG7 1LT |
Secretary Name | Mrs Sarah Jane Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2002) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Grazeley Green Reading Berkshire RG7 1LT |
Director Name | Stephen Gerard Lydon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 26 Short Hedges Close Northleach Cheltenham Gloucestershire GL54 3PD Wales |
Director Name | Marcus Alan Warren Pye |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2002) |
Role | Journalist |
Correspondence Address | Hector's House 27 Pepys Road Wimbledon London SW20 8NL |
Registered Address | C/O Corporate Partnerships Ltd Tudor Lodge Fountain Lane Hockley Essex SS5 4ST |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £338 |
Cash | £6,127 |
Current Liabilities | £5,789 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Director resigned (1 page) |
2 December 2003 | Application for striking-off (1 page) |
12 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
2 October 2002 | Return made up to 12/04/02; full list of members (6 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 January 2002 | New director appointed (2 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
23 August 2000 | New director appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 26 short hedges close northleach cheltenham gloucestershire GL54 3PD (1 page) |
18 August 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 12/04/00; full list of members (7 pages) |
9 February 2000 | Director resigned (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
12 April 1999 | Incorporation (16 pages) |