Ashmead Green
Dursley
Gloucestershire
GL11 5EW
Wales
Director Name | Mears Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2010(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 January 2016) |
Correspondence Address | 1390 Montpellier Court Gloucester Business Park, Brockworth Gloucester Glos GL3 4AH Wales |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Ian Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 4 Allachlade Court Aboyne Aberdeenshire AB34 5GE Scotland |
Director Name | Sheila Milne |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 4 Allachlade Court Aboyne Aberdeenshire AB34 5GE Scotland |
Secretary Name | Sheila Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 August 2004) |
Role | Secretary |
Correspondence Address | 4 Allachlade Court Aboyne Aberdeenshire AB34 5GE Scotland |
Director Name | Ian Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 4 Allachlade Court Aboyne Aberdeenshire AB34 5GE Scotland |
Director Name | James Allan Cringan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 43 Innes Court Stewartfield East Kilbride Lanarkshire G74 4RY Scotland |
Secretary Name | Elaine Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 42 Malcolm Gardens Springbank East Kilbride Lanarkshire G74 1QX Scotland |
Director Name | Michael Joseph Curran |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Larchwood 12 Larch Road Dumbreck Glasgow G41 5DA Scotland |
Director Name | Susan Soame |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(10 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | Langmoor Farm Langley Road Claverdon Warwickshire CV35 8PJ |
Director Name | Mr Stephen John Padgett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Hill Farm Gaydon Road Bishops Itchington Warwickshire CV47 2QY |
Director Name | Mr David Jackson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Institute Cottage Church Road Great Milton Oxford Oxfordshire OX44 7PD |
Director Name | Mr John Arthur Jasper |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Fir Tree Farm Welsh Road West Bascote Warwickshire CV47 2DY |
Director Name | Mr Darren Antony Xiberras |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Dorchester Avenue Penylan Cardiff South Glamorgan CF23 9BS Wales |
Director Name | Bernadette Catherine Walsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Page Street Mill Hill London NW7 2EL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2009) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2010) |
Correspondence Address | 5th Floor 55 King Street Manchester Greater Manchester M2 4LQ |
Website | mearsgroup.co.uk |
---|
Registered Address | Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
100 at £1 | Mears Care (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 March 2015 | Registered office address changed from Units 5 and 6 Glenburn Court Glenburn Road, College Milton East Kilbride G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Units 5 and 6 Glenburn Court Glenburn Road, College Milton East Kilbride G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
30 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Termination of appointment of Darren Xiberras as a director (2 pages) |
22 March 2010 | Termination of appointment of Cs Secretaries Limited as a secretary (2 pages) |
22 March 2010 | Termination of appointment of John Jasper as a director (2 pages) |
22 March 2010 | Termination of appointment of Darren Xiberras as a director (2 pages) |
22 March 2010 | Termination of appointment of John Jasper as a director (2 pages) |
22 March 2010 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
22 March 2010 | Termination of appointment of Cs Secretaries Limited as a secretary (2 pages) |
22 March 2010 | Termination of appointment of Bernadette Walsh as a director (2 pages) |
22 March 2010 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
22 March 2010 | Termination of appointment of Bernadette Walsh as a director (2 pages) |
22 March 2010 | Appointment of Mears Group Plc as a director (3 pages) |
22 March 2010 | Appointment of Mears Group Plc as a director (3 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
13 August 2009 | Appointment terminated secretary eversecretary LIMITED (1 page) |
13 August 2009 | Appointment terminated secretary eversecretary LIMITED (1 page) |
13 August 2009 | Secretary appointed cs secretaries LIMITED (2 pages) |
13 August 2009 | Secretary appointed cs secretaries LIMITED (2 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Director appointed bernadette catherine walsh (2 pages) |
3 February 2009 | Director appointed bernadette catherine walsh (2 pages) |
29 January 2009 | Appointment terminated director michael curran (1 page) |
29 January 2009 | Appointment terminated director michael curran (1 page) |
8 January 2009 | Return made up to 21/03/08; full list of members (4 pages) |
8 January 2009 | Return made up to 21/03/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 31 March 2007 (14 pages) |
8 July 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 40 speirs wharf port dundas glasgow G4 9TB (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 40 speirs wharf port dundas glasgow G4 9TB (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
3 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
3 August 2006 | Resolutions
|
28 July 2006 | New director appointed (4 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (4 pages) |
28 July 2006 | Director resigned (1 page) |
25 July 2006 | Partic of mort/charge * (3 pages) |
25 July 2006 | Partic of mort/charge * (3 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
21 June 2006 | Return made up to 21/03/06; full list of members (5 pages) |
21 June 2006 | Return made up to 21/03/06; full list of members (5 pages) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Auditors resignation section 394 (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 128A glasgow road strathaven lanarkshire ML10 6NL (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Auditors resignation section 394 (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Registered office changed on 11/04/06 from: 128A glasgow road strathaven lanarkshire ML10 6NL (1 page) |
22 March 2006 | Dec mort/charge * (2 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 21/03/05; full list of members (6 pages) |
15 June 2005 | Return made up to 21/03/05; full list of members (6 pages) |
23 February 2005 | Dec mort/charge * (2 pages) |
23 February 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
13 September 2004 | Partic of mort/charge * (6 pages) |
13 September 2004 | Partic of mort/charge * (6 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: deemouth centre south esplande east aberdeen AB11 9PB (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: deemouth centre south esplande east aberdeen AB11 9PB (1 page) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 May 2002 | Return made up to 21/03/02; full list of members (7 pages) |
3 May 2002 | Return made up to 21/03/02; full list of members (7 pages) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | New director appointed (1 page) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members
|
29 March 2001 | Return made up to 21/03/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 March 2000 | Return made up to 21/03/00; full list of members
|
22 March 2000 | Return made up to 21/03/00; full list of members
|
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
28 May 1999 | Partic of mort/charge * (6 pages) |
28 May 1999 | Partic of mort/charge * (6 pages) |
25 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
15 April 1998 | Ad 25/03/98--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
15 April 1998 | Ad 25/03/98--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
4 November 1996 | Ad 22/10/96--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
4 November 1996 | Ad 22/10/96--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
9 September 1996 | Accounting reference date notified as 31/03 (1 page) |
9 September 1996 | Accounting reference date notified as 31/03 (1 page) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Director resigned (2 pages) |
21 March 1996 | Incorporation (16 pages) |
21 March 1996 | Incorporation (16 pages) |