Church Lane
Princess Risborough
Buckinghamshire
HP27 9AW
Secretary Name | Mr Richard James Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Millhouse Mill Lane South Moreton Didcot Oxfordshire OX11 9AJ |
Secretary Name | Philip William Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1996) |
Role | Administrator |
Correspondence Address | 71 Halifax Drive Leegomery Telford Salop TF1 4XS |
Director Name | Philip William Christie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 1996) |
Role | Administrator |
Correspondence Address | 71 Halifax Drive Leegomery Telford Salop TF1 4XS |
Director Name | Linda Mary Walker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 May 2000) |
Role | Community Care Manager |
Correspondence Address | 22 Roden Telford Salop TF6 6BJ |
Secretary Name | Linda Mary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 22 Roden Telford Salop TF6 6BJ |
Director Name | Mr John Frederick Showell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 22 December 2004) |
Role | Quality Systems |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Brompton Churchstoke Powys SY15 6SP Wales |
Director Name | Linda Joy Nicol |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2004) |
Role | Rgn Rhv |
Correspondence Address | 59 New Street Wem Salop SY4 5AE Wales |
Secretary Name | Linda Joy Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 59 New Street Wem Salop SY4 5AE Wales |
Director Name | Janet Elizabeth Salamat |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2001) |
Role | Accounts Manager |
Correspondence Address | 2 Quinton Close Bicton Heath Shrewsbury Salop SY3 5PJ Wales |
Director Name | John Gordon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2004) |
Role | Care Manager |
Correspondence Address | Hollybrow Greete Ludlow SY8 3BS Wales |
Director Name | Alison Jane Wilson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2004) |
Role | Care Manager |
Correspondence Address | 7 The Grove Hodnet Market Drayton Shropshire TF9 3NT |
Director Name | Alan Michael Pearce |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2004) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 59 The Crescent New Street Wem Shropshire SY4 1DF Wales |
Director Name | Bernard Hatton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 3 Heaton Grange Drive Chorley New Road Bolton Lancashire BL1 5NE |
Director Name | David Stewart Molyneaux |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 12 Ryecroft Lane Belmont Village Belmont Bolton BL7 8AH |
Secretary Name | David Stewart Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 12 Ryecroft Lane Belmont Village Belmont Bolton BL7 8AH |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Mrs Linda Karen Haslam |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Barn High Street Turton Lancashire BL7 0EW |
Secretary Name | Mr Christopher Richard Attrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Michael Thomas Burke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2007) |
Role | Accountant |
Correspondence Address | 17 Meadowbank Avenue Weston Stafford Staffordshire ST18 0HE |
Secretary Name | Michael Thomas Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2007) |
Role | Accountant |
Correspondence Address | 17 Meadowbank Avenue Weston Stafford Staffordshire ST18 0HE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Suite C Darwin House, Faraday Street Birchwood Park, Warrington Cheshire WA3 6FW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2008 | Application for striking-off (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
24 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: riverside house hady hill chesterfield derbyshire S41 0BT (1 page) |
7 March 2007 | Auditor's resignation (1 page) |
9 December 2006 | Secretary resigned;director resigned (1 page) |
9 December 2006 | New secretary appointed;new director appointed (2 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: folds road bolton lancashire BL1 2TX (1 page) |
10 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New secretary appointed;new director appointed (3 pages) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 29/03/05; full list of members
|
13 January 2005 | New director appointed (1 page) |
13 January 2005 | New secretary appointed;new director appointed (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: central chambers 6/7 market square wellington telford salop TF1 1DB (1 page) |
4 January 2005 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 July 2004 | Return made up to 29/03/04; change of members (8 pages) |
17 June 2004 | Director resigned (1 page) |
14 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 July 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (1 page) |
16 April 2003 | Return made up to 29/03/03; no change of members
|
23 September 2002 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
15 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Ad 01/11/01--------- £ si 2@1=2 £ ic 512/514 (2 pages) |
14 December 2001 | Director resigned (1 page) |
23 November 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
11 April 2001 | Return made up to 29/03/01; change of members (7 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
13 October 2000 | Ad 31/07/00--------- £ si 2@1=2 £ ic 510/512 (2 pages) |
25 August 2000 | £ nc 5000/5100 17/07/00 (1 page) |
25 August 2000 | Resolutions
|
26 May 2000 | £ ic 1000/510 02/05/00 £ sr 490@1=490 (1 page) |
18 May 2000 | New director appointed (2 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | Resolutions
|
4 May 2000 | Return made up to 29/03/00; full list of members
|
29 February 2000 | New director appointed (2 pages) |
10 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: ercall chambers 21 market street wellington telford shropshire TF1 1DT (1 page) |
29 April 1998 | Return made up to 10/04/98; full list of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
16 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
14 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 33 wolverhampton road cannock staffordshire WS11 1AP (1 page) |
17 June 1996 | Return made up to 10/04/96; full list of members (6 pages) |
19 January 1996 | Ad 01/11/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
15 August 1995 | Company name changed wendoza LIMITED\certificate issued on 16/08/95 (4 pages) |
9 August 1995 | New director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | £ nc 100/5000 13/04/95 (1 page) |
24 May 1995 | Resolutions
|
10 April 1995 | Incorporation (16 pages) |