Whitchurch
Shropshire
SY13 3BB
Wales
Secretary Name | John Beaumont Godwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | Tybroughton Hall Whitchurch Shropshire SY13 3BB Wales |
Director Name | Mark George Budgen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | Boreatton House Baschurch Shrewsbury Shropshire SY4 2EP Wales |
Director Name | Duncan James Evans |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Settle Copse Duddon Tarporley Cheshire CW6 0ET |
Secretary Name | John Beaumont Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Tybroughton Hall Whitchurch Shropshire SY13 3BB Wales |
Director Name | Mr Roger Stuart Hingley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crooke House Aldersey Chester Cheshire CH3 9EH Wales |
Director Name | Mr Terence Harvey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riddings Farm Hanbury Road, Anslow Burton On Trent Staffordshire DE13 9QT |
Secretary Name | Mr Jonathan Andrew William Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pump House Colemere Ellesmere Shropshire SY12 0QL Wales |
Director Name | Mr Nicholas Maurice Patrick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2001) |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | The Coach House Rectory Road Duckmanton Derbyshire S44 5JQ |
Director Name | James Finn Robinson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2002) |
Role | Sales Manager |
Correspondence Address | 14 Rutland Avenue Sefton Park Liverpool Merseyside L17 2AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 63-67 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2003 | Application for striking-off (1 page) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
30 January 2002 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 08/05/01; full list of members
|
20 July 2001 | New secretary appointed (2 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 February 2001 | Ad 04/01/00--------- £ si 330@1 (2 pages) |
2 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
4 February 2000 | Ad 04/01/00--------- £ si 3300@1=3300 £ ic 9489/12789 (2 pages) |
26 November 1999 | Company name changed osgrow LIMITED\certificate issued on 29/11/99 (2 pages) |
5 October 1999 | £ nc 10000/100000 24/06/99 (1 page) |
5 October 1999 | Resolutions
|
21 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
14 May 1999 | Secretary resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Ad 01/09/98--------- £ si 650@1=650 £ ic 8839/9489 (2 pages) |
16 July 1998 | Return made up to 08/05/98; full list of members (5 pages) |
23 June 1998 | Return made up to 08/05/97; full list of members; amend (6 pages) |
3 June 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 June 1998 | New director appointed (2 pages) |
8 May 1998 | £ nc 1000/10000 03/04/98 (1 page) |
8 May 1998 | Ad 03/04/98--------- £ si 8739@1=8739 £ ic 100/8839 (3 pages) |
8 May 1998 | Resolutions
|
4 March 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
21 August 1997 | Return made up to 08/05/97; full list of members
|
28 February 1997 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Ad 09/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
8 May 1996 | Incorporation (10 pages) |