Welford Road, Barton, Bidford-On-Avon
Alcester
Warwickshire
B50 4NP
Secretary Name | Mrs Denise Jane Colman |
---|---|
Status | Closed |
Appointed | 13 February 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | Park Farm Dereham Road Bawdeswell Dereham Norfolk NR20 4AA |
Director Name | Mr Robert Paul Starkey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piggins Barn Norwich Road Hapton Norfolk NR15 1RZ |
Director Name | Mr Richard David Syme |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Unthank Road Norwich NR2 2PH |
Secretary Name | Emily Harriet Syme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 213 Unthank Road Norwich NR2 2PH |
Director Name | Mr Keith Thomas Colman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Dereham Road, Bawdeswell Dereham NR20 4AA |
Secretary Name | Denise Jane Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2006) |
Role | Company Director |
Correspondence Address | Park Farm Dereham Road, Bawdeswell Dereham NR20 4AA |
Director Name | Juliet Elizabeth Mary Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2009) |
Role | Secretary |
Correspondence Address | The Old Vicarage Mill Road, Little Melton Norwich NR9 3NZ |
Director Name | Richard Michael Guy Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2009) |
Role | Company Director |
Correspondence Address | The Old Vicarage Mill Road Little Melton Norwich Norfolk NR9 3NZ |
Secretary Name | Juliet Elizabeth Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2009) |
Role | Secretary |
Correspondence Address | The Old Vicarage Mill Road, Little Melton Norwich NR9 3NZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Marbridge House Harolds Road Harlow Essex CM19 5BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 May 2010 | Registered office address changed from Park Farm, Dereham Road Bawdeswell Dereham Norfolk NR20 4AA on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from Park Farm, Dereham Road Bawdeswell Dereham Norfolk NR20 4AA on 21 May 2010 (1 page) |
1 October 2009 | Return made up to 02/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 February 2009 | Appointment terminated director juliet smith (1 page) |
26 February 2009 | Appointment Terminated Director juliet smith (1 page) |
26 February 2009 | Appointment Terminated Director richard smith (1 page) |
26 February 2009 | Appointment terminated director richard smith (1 page) |
16 February 2009 | Director appointed mr neil hedley spencer green (2 pages) |
16 February 2009 | Appointment Terminated Secretary juliet smith (1 page) |
16 February 2009 | Secretary appointed mrs denise jane colman (1 page) |
16 February 2009 | Director appointed mr neil hedley spencer green (2 pages) |
16 February 2009 | Appointment terminated secretary juliet smith (1 page) |
16 February 2009 | Secretary appointed mrs denise jane colman (1 page) |
13 February 2009 | Company name changed hamilton smith associates LIMITED\certificate issued on 13/02/09 (2 pages) |
13 February 2009 | Company name changed hamilton smith associates LIMITED\certificate issued on 13/02/09 (2 pages) |
20 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: {park farm, dereham road bawdeswell dereham norfolk NR20 4AA (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: {park farm, dereham road bawdeswell dereham norfolk NR20 4AA (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
20 March 2006 | Company name changed uk loans directory LIMITED\certificate issued on 20/03/06 (2 pages) |
20 March 2006 | Company name changed uk loans directory LIMITED\certificate issued on 20/03/06 (2 pages) |
22 February 2006 | Accounts made up to 31 August 2005 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: park farm dereham road, bawdeswell dereham norfolk NR20 4AA (1 page) |
18 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
18 August 2005 | Location of debenture register (1 page) |
18 August 2005 | Location of debenture register (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: park farm dereham road, bawdeswell dereham norfolk NR20 4AA (1 page) |
18 August 2005 | Location of register of members (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 June 2005 | Accounts made up to 31 August 2004 (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (3 pages) |
23 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 02/07/04; full list of members
|
20 July 2004 | Accounts made up to 31 August 2003 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 02/07/03; full list of members
|
22 April 2003 | Accounts made up to 31 August 2002 (2 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 93 unthank road norwich norfolk NR2 2PE (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 93 unthank road norwich norfolk NR2 2PE (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Ad 11/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
2 August 2001 | Ad 11/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Incorporation (10 pages) |
2 July 2001 | Incorporation (10 pages) |