3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary Name | Collins Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2001(26 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 25 November 2016) |
Correspondence Address | Kingswood House South Road Kingswood Bristol BS15 8JF |
Director Name | John Hislop |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 1996) |
Role | Motor Accessory Merchant |
Correspondence Address | The Garden House Ashkirk Selkirk TD7 4NY Scotland |
Director Name | Mr James Stewart Martin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 1996) |
Role | Tyre Retailer |
Country of Residence | Scotland |
Correspondence Address | Lyndhurst Montagu Street Newcastleton Roxburghshire TD9 0QZ Scotland |
Director Name | John Alistair Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 1996) |
Role | Motor Accessory Merchant |
Correspondence Address | 11 Wellgate Close Scotby Carlisle CA4 8BA |
Director Name | Mr William Kenneth Wilson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 1996) |
Role | Tyre Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Wadsworth Branthwaite Workington Cumbria CA14 4SZ |
Secretary Name | John Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | The Garden House Ashkirk Selkirk TD7 4NY Scotland |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Vuchuru Sadhana Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 206 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Director Name | Mr Peter Gordon Joyner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Millers Lane Hornton Banbury OX15 6BS |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £123,500 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
25 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
25 August 2016 | Return of final meeting of voluntary winding up (3 pages) |
25 August 2016 | Notice of final meeting of creditors (7 pages) |
25 August 2016 | Notice of final meeting of creditors (7 pages) |
16 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 16 October 2015 (2 pages) |
18 August 2011 | Court order insolvency:additional liquidators 05/07/2011 (1 page) |
18 August 2011 | Court order insolvency:additional liquidators 05/07/2011 (1 page) |
16 August 2011 | Registered office address changed from 90 St Vincent Street Glasgow G2 5UB on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 90 St Vincent Street Glasgow G2 5UB on 16 August 2011 (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
12 February 2002 | Dec mort/charge * (4 pages) |
12 February 2002 | Dec mort/charge * (4 pages) |
12 February 2002 | Dec mort/charge * (4 pages) |
12 February 2002 | Dec mort/charge * (4 pages) |
12 February 2002 | Dec mort/charge * (4 pages) |
12 February 2002 | Dec mort/charge * (4 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
9 November 2001 | Return made up to 08/05/01; full list of members (6 pages) |
9 November 2001 | Return made up to 08/05/01; full list of members (6 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
19 September 2001 | Dec mort/charge * (5 pages) |
19 September 2001 | Dec mort/charge * (5 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New director appointed (3 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Memorandum and Articles of Association (22 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Memorandum and Articles of Association (22 pages) |
31 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
31 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
15 May 2000 | Return made up to 08/05/00; full list of members (5 pages) |
15 May 2000 | Return made up to 08/05/00; full list of members (5 pages) |
20 March 2000 | Secretary's particulars changed (1 page) |
20 March 2000 | Secretary's particulars changed (1 page) |
19 January 2000 | Accounts for a dormant company made up to 30 June 1999 (9 pages) |
19 January 2000 | Accounts for a dormant company made up to 30 June 1999 (9 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
9 May 1999 | Return made up to 08/05/99; full list of members (5 pages) |
9 May 1999 | Return made up to 08/05/99; full list of members (5 pages) |
6 May 1999 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
6 May 1999 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
28 May 1998 | Return made up to 08/05/98; full list of members (7 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (7 pages) |
14 May 1998 | New secretary appointed (1 page) |
14 May 1998 | New secretary appointed (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
23 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
26 August 1997 | Full accounts made up to 30 June 1996 (21 pages) |
26 August 1997 | Full accounts made up to 30 June 1996 (21 pages) |
27 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
27 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
27 June 1996 | Accounting reference date shortened from 05/10 to 30/06 (1 page) |
27 June 1996 | Accounting reference date shortened from 05/10 to 30/06 (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Declaration of assistance for shares acquisition (7 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 4-8 havelock street hawick roxburgh TD9 7BB (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 4-8 havelock street hawick roxburgh TD9 7BB (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Declaration of assistance for shares acquisition (7 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
19 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
9 August 1995 | Auditor's resignation (2 pages) |
9 August 1995 | Auditor's resignation (2 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 August 1995 | Return made up to 19/05/95; no change of members
|
1 August 1995 | Return made up to 19/05/95; no change of members
|
5 July 1994 | Accounts for a medium company made up to 5 October 1993 (15 pages) |
5 July 1994 | Accounts for a medium company made up to 5 October 1993 (15 pages) |
5 July 1994 | Accounts for a medium company made up to 5 October 1993 (15 pages) |
17 June 1994 | Return made up to 19/05/94; no change of members (4 pages) |
17 June 1994 | Return made up to 19/05/94; no change of members (4 pages) |
15 July 1993 | Full accounts made up to 5 October 1992 (12 pages) |
15 July 1993 | Full accounts made up to 5 October 1992 (12 pages) |
15 July 1993 | Full accounts made up to 5 October 1992 (12 pages) |
18 June 1992 | Accounts for a small company made up to 5 October 1991 (5 pages) |
18 June 1992 | Accounts for a small company made up to 5 October 1991 (5 pages) |
18 June 1992 | Accounts for a small company made up to 5 October 1991 (5 pages) |
5 September 1991 | Accounts for a small company made up to 5 October 1990 (4 pages) |
5 September 1991 | Accounts for a small company made up to 5 October 1990 (4 pages) |
5 September 1991 | Accounts for a small company made up to 5 October 1990 (4 pages) |
25 June 1990 | Accounts for a small company made up to 5 October 1989 (4 pages) |
25 June 1990 | Accounts for a small company made up to 5 October 1989 (4 pages) |
25 June 1990 | Accounts for a small company made up to 5 October 1989 (4 pages) |
30 October 1989 | Accounts for a small company made up to 5 October 1988 (4 pages) |
30 October 1989 | Accounts for a small company made up to 5 October 1988 (4 pages) |
30 October 1989 | Accounts for a small company made up to 5 October 1988 (4 pages) |
19 July 1988 | Accounts for a small company made up to 5 October 1987 (3 pages) |
19 July 1988 | Accounts for a small company made up to 5 October 1987 (3 pages) |
19 July 1988 | Accounts for a small company made up to 5 October 1987 (3 pages) |
10 September 1987 | Full accounts made up to 5 October 1986 (16 pages) |
10 September 1987 | Full accounts made up to 5 October 1986 (16 pages) |
10 September 1987 | Full accounts made up to 5 October 1986 (16 pages) |
13 November 1986 | Accounts for a small company made up to 5 October 1985 (5 pages) |
13 November 1986 | Accounts for a small company made up to 5 October 1985 (5 pages) |
13 November 1986 | Accounts for a small company made up to 5 October 1985 (5 pages) |
14 October 1975 | Incorporation (11 pages) |
14 October 1975 | Incorporation (11 pages) |