Longborough
Moreton In Marsh
Gloucestershire
GL56 0QH
Wales
Secretary Name | Miss Elizabeth Marie Langton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(71 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 10 November 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Mead Longborough Moreton In Marsh Gloucestershire GL56 0QH Wales |
Director Name | Mrs Jeanette Mary Jessica Simon |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(79 years after company formation) |
Appointment Duration | 17 years, 11 months (closed 10 November 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Bayford House 3 Nethercote Meadow Long Compton Warwickshire CV36 5LL |
Director Name | Sarah Jeanette Hewett |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(79 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 10 November 2023) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thurloe Square London SW7 2SD |
Director Name | Mrs Katherine Anne Gourdon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(79 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 10 November 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 602 Sculpture House 4 Killick Way London E1 3FE |
Director Name | Stuart Reid Coltman |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 1990) |
Role | Solicitor And Company Director |
Correspondence Address | 42 Pinchbeck Road Spalding Lincolnshire PE11 1QF |
Director Name | David Arnold Sugden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 January 1996) |
Role | Finance Director |
Correspondence Address | Godfreys Farmhouse 19 Main Street Greetham Rutland LE15 7NJ |
Director Name | Mr Leonard Waling Van Geest |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 1993) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Lockerley Hall Romsey Hampshire SO51 0LU |
Secretary Name | Stuart Reid Coltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1991) |
Role | Company Director |
Correspondence Address | 42 Pinchbeck Road Spalding Lincolnshire PE11 1QF |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 1995) |
Role | Finance Director |
Correspondence Address | The Old Barn 28 Main Street Market Overton Leicestershire LE15 7PL |
Secretary Name | Ian Hay Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 3 Birch Grove Spalding Lincolnshire PE11 2HL |
Director Name | Mrs Jane Katherine Scriven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(67 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 October 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Wansford Cambridgeshire PE5 7XG |
Director Name | Roderick John Goss |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 1996) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Top Yard Castle Gate Castle Bytham Grantham Lincolnshire NG33 4RQ |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(68 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Jonathan Mark Pullen |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(69 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Beechgrove Gardens Henley Road Marlow Buckinghamshire SL7 2TH |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 1998) |
Role | Legal Advisor |
Correspondence Address | 47 Conduit Road Stamford Lincolnshire PE9 1QL |
Director Name | Mr Neil Charles Robertson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barmstedt Drive Oakham Rutland LE15 6RG |
Director Name | David John Sawyer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(71 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 December 1998) |
Role | Company Director |
Correspondence Address | 11 Glenloch Court Glenloch Road London NW3 4DD |
Director Name | Geoffrey Michael Simon |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(71 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 2006) |
Role | Solicitor |
Correspondence Address | The Manor House Aston Magna Moreton In Marsh Gloucestershire GL56 9QQ Wales |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £48,001 |
Net Worth | -£238,595 |
Cash | £207,755 |
Current Liabilities | £892,052 |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
18 April 2018 | Resolutions
|
---|---|
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Director's details changed for Katherine Anne Gourdon on 9 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Katherine Anne Gourdon on 9 June 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (9 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (9 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
8 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
15 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (12 pages) |
15 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (12 pages) |
15 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (12 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
2 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
10 October 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
10 October 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Director's details changed for Elizabeth Marie Langton on 9 May 2010 (2 pages) |
31 January 2011 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
31 January 2011 | Director's details changed for Elizabeth Marie Langton on 9 May 2010 (2 pages) |
31 January 2011 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
31 January 2011 | Director's details changed for Elizabeth Marie Langton on 9 May 2010 (2 pages) |
14 January 2011 | Director's details changed for Jeanette Mary Jessica Simon on 1 July 2009 (3 pages) |
14 January 2011 | Director's details changed for Jeanette Mary Jessica Simon on 1 July 2009 (3 pages) |
14 January 2011 | Director's details changed for Jeanette Mary Jessica Simon on 1 July 2009 (3 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
12 March 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (17 pages) |
12 March 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (17 pages) |
12 March 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (17 pages) |
8 December 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
8 December 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (18 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (18 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: maclay murray & spens 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: maclay murray & spens 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
17 December 2007 | Return made up to 09/05/07; no change of members (8 pages) |
17 December 2007 | Return made up to 09/05/07; no change of members (8 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
3 August 2007 | Section 394 (1 page) |
3 August 2007 | Section 394 (1 page) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
21 September 2006 | Return made up to 09/05/06; bulk list available separately (10 pages) |
21 September 2006 | Return made up to 09/05/06; bulk list available separately (10 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
22 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
22 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
25 May 2005 | Return made up to 09/05/05; bulk list available separately (8 pages) |
25 May 2005 | Return made up to 09/05/05; bulk list available separately (8 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (23 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (23 pages) |
21 May 2004 | Return made up to 09/05/04; bulk list available separately (9 pages) |
21 May 2004 | Return made up to 09/05/04; bulk list available separately (9 pages) |
27 May 2003 | Return made up to 09/05/03; bulk list available separately (7 pages) |
27 May 2003 | Return made up to 09/05/03; bulk list available separately (7 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 November 2002 | Particulars of contract relating to shares (4 pages) |
15 November 2002 | Ad 30/09/02--------- £ si 14000@1=14000 £ ic 350000/364000 (2 pages) |
15 November 2002 | Ad 30/09/02--------- £ si 14000@1=14000 £ ic 350000/364000 (2 pages) |
15 November 2002 | Particulars of contract relating to shares (4 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Resolutions
|
23 May 2002 | Return made up to 09/05/02; full list of members (10 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (10 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Memorandum and Articles of Association (10 pages) |
8 August 2001 | £ nc 400000/500000 26/07/01 (1 page) |
8 August 2001 | £ nc 400000/500000 26/07/01 (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
8 August 2001 | Memorandum and Articles of Association (10 pages) |
8 August 2001 | Resolutions
|
10 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
15 May 2001 | Return made up to 09/05/01; no change of members (6 pages) |
15 May 2001 | Return made up to 09/05/01; no change of members (6 pages) |
23 February 2001 | Auditor's resignation (1 page) |
23 February 2001 | Auditor's resignation (1 page) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (13 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (13 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 July 1999 | Return made up to 09/05/99; full list of members (9 pages) |
13 July 1999 | Return made up to 09/05/99; full list of members (9 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
30 October 1998 | New director appointed (3 pages) |
30 October 1998 | New director appointed (3 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 48 st vincent street glasgow G2 5HS (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 48 st vincent street glasgow G2 5HS (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Return made up to 09/05/98; full list of members; amend (7 pages) |
15 September 1998 | Return made up to 09/05/98; full list of members; amend (7 pages) |
1 July 1998 | Full accounts made up to 3 January 1998 (11 pages) |
1 July 1998 | Full accounts made up to 3 January 1998 (11 pages) |
1 July 1998 | Full accounts made up to 3 January 1998 (11 pages) |
2 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
2 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
1 July 1997 | Full accounts made up to 28 December 1996 (9 pages) |
1 July 1997 | Full accounts made up to 28 December 1996 (9 pages) |
2 June 1997 | Return made up to 09/05/97; change of members (6 pages) |
2 June 1997 | Return made up to 09/05/97; change of members (6 pages) |
25 June 1996 | Full accounts made up to 30 December 1995 (9 pages) |
25 June 1996 | Full accounts made up to 30 December 1995 (9 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 09/05/96; full list of members (8 pages) |
4 June 1996 | Return made up to 09/05/96; full list of members (8 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
13 June 1995 | Return made up to 09/05/95; full list of members (14 pages) |
13 June 1995 | Return made up to 09/05/95; full list of members (14 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: A2-8 the fruit market blochairn road glasgow (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: A2-8 the fruit market blochairn road glasgow (1 page) |
18 November 1926 | Incorporation (50 pages) |
18 November 1926 | Incorporation (50 pages) |