Head Dyke Lane
Pilling
Lancashire
PR3 6SD
Director Name | Lord Christopher John Grantchester |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 March 2011) |
Role | Farmer And Peer |
Country of Residence | England |
Correspondence Address | Lower House Farm Back Coole Lane Audlem Crewe Cheshire CW3 0ER |
Secretary Name | BSDR Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2003(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 March 2011) |
Correspondence Address | 25 Milton Park Abingdon Oxfordshire OX14 4SH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Edward Michael Astley Arlington |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 August 2005) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Middlethorpe Grange Farm Ollerton Road Caunton Newark Nottinghamshire NG23 6BB |
Director Name | Reginald David Hall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 1999) |
Role | CEO |
Correspondence Address | Birch House 8 Fairways Drive Whitchurch Salop SY13 1TX Wales |
Director Name | Mr David Maurice Stern |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Director Name | Robert Frederick Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | March House Thoroton Nottingham Nottinghamshire NG13 9DS |
Secretary Name | Oxford Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 November 2003) |
Correspondence Address | 12 Payton Street Stratford Upon Avon Warwickshire CV37 6UA |
Registered Address | Alpha Building London Road Stapeley Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2010 | Application to strike the company off the register (3 pages) |
10 September 2010 | Application to strike the company off the register (3 pages) |
19 December 2008 | Appointment Terminated Director robert knight (1 page) |
19 December 2008 | Appointment terminated director robert knight (1 page) |
19 December 2008 | Director appointed lord christopher john grantchester (2 pages) |
19 December 2008 | Director appointed lord christopher john grantchester (2 pages) |
21 November 2008 | Accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
3 October 2007 | Accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Return made up to 24/07/07; full list of members (5 pages) |
16 August 2007 | Return made up to 24/07/07; full list of members (5 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
3 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
10 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members (5 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members (5 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
6 November 2003 | Accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 3 worley court, bolesworth road, tattenhall, chester, cheshire CH3 9HL (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 3 worley court, bolesworth road, tattenhall, chester, cheshire CH3 9HL (1 page) |
3 October 2002 | Return made up to 24/07/02; full list of members (7 pages) |
3 October 2002 | Return made up to 24/07/02; full list of members (7 pages) |
22 May 2002 | Ad 12/08/96--------- £ si 976@1 (2 pages) |
22 May 2002 | Ad 12/08/96--------- £ si 976@1 (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
2 January 2002 | Return made up to 24/07/01; full list of members (6 pages) |
2 January 2002 | Return made up to 24/07/01; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 August 2000 | Return made up to 24/07/00; full list of members
|
22 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 24/07/99; no change of members
|
14 May 1999 | Registered office changed on 14/05/99 from: 1 des roches square, witney, oxfordshire OX8 6BE (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 1 des roches square, witney, oxfordshire OX8 6BE (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
21 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
16 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
16 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Secretary resigned;director resigned (1 page) |
10 October 1996 | Nc inc already adjusted 12/08/96 (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Registered office changed on 10/10/96 from: 50 lincolns inn fields, london, WC2A 3PF (1 page) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | Nc inc already adjusted 12/08/96 (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 50 lincolns inn fields, london, WC2A 3PF (1 page) |
24 July 1996 | Incorporation (16 pages) |