35 King Street
Leicester
Leicestershire
LE1 6RN
Director Name | Ms Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Mr Peter Darren Gowers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2013(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2003(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 January 2015) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Ian Sprenger |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1988(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 May 1998) |
Role | Picture Framer |
Correspondence Address | 17 Beechlands Avenue Glasgow Lanarkshire G44 3YT Scotland |
Secretary Name | Nanette Sprenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1988(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 17 Beechlands Avenue Glasgow G44 3YT Scotland |
Director Name | Mr Vincent Lombardi Stewart |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beechlands Avenue Glasgow G44 3YT Scotland |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Catherine Ann Nugent |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 1998) |
Role | Book Keeper |
Correspondence Address | 33 Auchinleck Gardens Glasgow G33 1PL Scotland |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Simon Charles Turl |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Arden House Eastwell Road Scalford Leicestershire LE14 4SS |
Director Name | Mr Kevin David Jackson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House 147 Main Street Sutton Bonington Loughborough LE12 5PE |
Secretary Name | Mr Kevin David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House 147 Main Street Sutton Bonington Loughborough LE12 5PE |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Christopher Michael Hicks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 2003) |
Role | Accountant |
Correspondence Address | Valpy Cottage 3 St Andrews Road Reading Berkshire RG4 7PH |
Secretary Name | Christopher Michael Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(17 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2003) |
Role | Accountant |
Correspondence Address | Valpy Cottage 3 St Andrews Road Reading Berkshire RG4 7PH |
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(17 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southdown Lodge 43 The Downs Wimbledon London SW20 8HE |
Director Name | Mr Harry Turner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2006) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields Bishampton Near Pershore Worcestershire WR10 2LZ |
Director Name | Guy Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | 48 Prentis Road London SW16 1QD |
Secretary Name | Ms Joanna Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(27 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Website | www.stewartwatt.co.uk |
---|---|
Telephone | 0131 6599611 |
Telephone region | Edinburgh |
Registered Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Travelodge Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
10 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages) |
10 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages) |
1 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 December 2013 | Appointment of Mr Peter Darren Gowers as a director on 25 November 2013 (3 pages) |
10 December 2013 | Appointment of Mr Peter Darren Gowers as a director on 25 November 2013 (3 pages) |
10 December 2013 | Termination of appointment of Grant David Hearn as a director on 25 November 2013 (2 pages) |
10 December 2013 | Termination of appointment of Grant David Hearn as a director on 25 November 2013 (2 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Termination of appointment of Joanna Boydell as a secretary on 19 March 2013 (1 page) |
1 May 2013 | Termination of appointment of Joanna Boydell as a secretary on 19 March 2013 (1 page) |
16 April 2013 | Appointment of Joanna Boydell as a director on 19 March 2013 (3 pages) |
16 April 2013 | Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages) |
16 April 2013 | Appointment of Joanna Boydell as a secretary on 19 March 2013 (3 pages) |
16 April 2013 | Termination of appointment of a secretary (2 pages) |
16 April 2013 | Appointment of Joanna Boydell as a secretary on 19 March 2013 (3 pages) |
16 April 2013 | Termination of appointment of a secretary (2 pages) |
16 April 2013 | Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages) |
16 April 2013 | Appointment of Joanna Boydell as a director on 19 March 2013 (3 pages) |
23 November 2012 | Accounts made up to 31 December 2011 (3 pages) |
23 November 2012 | Accounts made up to 31 December 2011 (3 pages) |
15 June 2012 | Termination of appointment of Guy Parsons as a director on 20 April 2012 (2 pages) |
15 June 2012 | Termination of appointment of Guy Parsons as a director on 20 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
15 July 2011 | Accounts made up to 31 December 2010 (3 pages) |
15 July 2011 | Accounts made up to 31 December 2010 (3 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
14 June 2010 | Accounts made up to 31 December 2009 (3 pages) |
14 June 2010 | Accounts made up to 31 December 2009 (3 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
21 May 2009 | Accounts made up to 31 December 2008 (3 pages) |
21 May 2009 | Accounts made up to 31 December 2008 (3 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
9 February 2009 | Return made up to 22/03/08; full list of members (6 pages) |
9 February 2009 | Return made up to 22/03/08; full list of members (6 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (7 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
30 March 2005 | New director appointed (4 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
30 March 2005 | New director appointed (4 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 25 December 2002 (16 pages) |
27 October 2003 | Full accounts made up to 25 December 2002 (16 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
30 April 2003 | Accounting reference date extended from 25/12/03 to 31/12/03 (1 page) |
30 April 2003 | Accounting reference date extended from 25/12/03 to 31/12/03 (1 page) |
22 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 66 queen street edinburgh EH2 4NE (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Accounting reference date extended from 30/09/02 to 25/12/02 (1 page) |
8 April 2003 | New secretary appointed;new director appointed (4 pages) |
8 April 2003 | New director appointed (6 pages) |
8 April 2003 | Accounting reference date extended from 30/09/02 to 25/12/02 (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed;new director appointed (4 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (6 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (3 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (3 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
21 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
9 April 2002 | Return made up to 22/03/02; full list of members (2 pages) |
9 April 2002 | Return made up to 22/03/02; full list of members (2 pages) |
19 October 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 October 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 April 2001 | Return made up to 22/03/01; full list of members (5 pages) |
20 April 2001 | Return made up to 22/03/01; full list of members (5 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
20 September 2000 | Full accounts made up to 30 September 1999 (15 pages) |
20 September 2000 | Full accounts made up to 30 September 1999 (15 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
29 September 1999 | Full accounts made up to 30 September 1998 (16 pages) |
29 September 1999 | Full accounts made up to 30 September 1998 (16 pages) |
29 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
29 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
14 May 1998 | Dec mort/charge * (2 pages) |
14 May 1998 | Dec mort/charge * (2 pages) |
14 May 1998 | Dec mort/charge * (2 pages) |
14 May 1998 | Dec mort/charge * (8 pages) |
14 May 1998 | Dec mort/charge * (2 pages) |
14 May 1998 | Dec mort/charge * (8 pages) |
12 May 1998 | Dec mort/charge * (2 pages) |
12 May 1998 | New director appointed (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Dec mort/charge * (8 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 274 sauchiehall street glasgow G2 3EH (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Dec mort/charge * (8 pages) |
12 May 1998 | Auditor's resignation (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 274 sauchiehall street glasgow G2 3EH (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Auditor's resignation (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Dec mort/charge * (2 pages) |
12 May 1998 | New director appointed (3 pages) |
11 February 1998 | (7 pages) |
11 February 1998 | (7 pages) |
17 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
6 April 1997 | (8 pages) |
6 April 1997 | (8 pages) |
30 January 1997 | Alterations to a floating charge (11 pages) |
30 January 1997 | Alterations to a floating charge (11 pages) |
24 January 1997 | Alterations to a floating charge (8 pages) |
24 January 1997 | Alterations to a floating charge (8 pages) |
7 October 1996 | (8 pages) |
7 October 1996 | (8 pages) |
7 May 1996 | Return made up to 22/03/96; full list of members
|
7 May 1996 | Return made up to 22/03/96; full list of members
|
3 October 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
3 October 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
17 August 1995 | Alterations to a floating charge (7 pages) |
17 August 1995 | Alterations to a floating charge (7 pages) |
14 August 1995 | Alterations to a floating charge (5 pages) |
14 August 1995 | Alterations to a floating charge (5 pages) |
17 July 1995 | Dec mort/charge * (2 pages) |
17 July 1995 | Dec mort/charge * (2 pages) |
12 June 1995 | Partic of mort/charge * (5 pages) |
12 June 1995 | Partic of mort/charge * (5 pages) |
6 June 1995 | Dec mort/charge * (2 pages) |
6 June 1995 | Dec mort/charge * (2 pages) |
31 May 1995 | Alterations to a floating charge (8 pages) |
31 May 1995 | Alterations to a floating charge (8 pages) |
31 May 1995 | Alterations to a floating charge (8 pages) |
31 May 1995 | Partic of mort/charge * (5 pages) |
31 May 1995 | Partic of mort/charge * (5 pages) |
31 May 1995 | Alterations to a floating charge (8 pages) |
19 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
16 August 1994 | Resolutions
|
16 August 1994 | Resolutions
|
29 April 1987 | Company name changed fribourg properties LIMITED\certificate issued on 29/04/87 (2 pages) |
29 April 1987 | Company name changed fribourg properties LIMITED\certificate issued on 29/04/87 (2 pages) |
5 December 1985 | Memorandum of association (5 pages) |
5 December 1985 | Memorandum of association (5 pages) |
29 November 1985 | Company name changed\certificate issued on 29/11/85 (2 pages) |
29 November 1985 | Company name changed\certificate issued on 29/11/85 (2 pages) |
28 October 1985 | Certificate of incorporation (1 page) |
28 October 1985 | Certificate of incorporation (1 page) |