Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BP
Secretary Name | Nison Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 February 2009) |
Correspondence Address | 124 Inchbonnie Road S Woodham Ferrers Essex CM3 5ZW |
Director Name | Mr Stanley John Holland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nut Tree Barn Alderminster Farm Alderminster Stratford Upon Avon Warwickshire CV37 8BP |
Director Name | John James Mitchinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Paddock Close Pershore Worcestershire WR10 1HJ |
Director Name | Anthony James Roden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 2005) |
Role | Accountant |
Correspondence Address | 17 Niall Close Edgbaston Birmingham B15 3LU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Appointment terminated director stanley holland (1 page) |
25 April 2008 | Secretary appointed nison LIMITED (2 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 111 hagley road edgbaston birmingham warwickshire B16 8LB (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: somerville house 20-22 harborne road edgbaston birmingham west midlands B15 3AA (1 page) |
13 June 2005 | Director resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 2ND floor falstaff house 33 birmingham road stratford upon avon warwickshire CV37 0AA (1 page) |
7 September 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
19 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 10 paddock close pershore worcestershire WR10 1HJ (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |