Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7DQ
Wales
Director Name | Mr Paul Stuart Rogers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pkl Building Malvern View Business Park, Stella Wa Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ Wales |
Secretary Name | Amanda Boote |
---|---|
Status | Closed |
Appointed | 24 April 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Solutions House 39 Quayside Grosvenor Wharf Road Ellesmere Port CH65 4AY Wales |
Director Name | John Gault Jeffrey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherjohnstone House Barochan Road Johnstone Renfrewshire PA5 8YP Scotland |
Director Name | Mr Murray Outterson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Laburnum Grove Stirling Stirlingshire FK8 2PR Scotland |
Director Name | Thomas McArthur |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roods Road Inverkeithing Fife KY11 1AJ Scotland |
Secretary Name | Morison Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Director Name | Gordon Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2004) |
Role | Financial Consultant |
Correspondence Address | 19 Thorn Road Glasgow G61 4BS Scotland |
Secretary Name | Mr Andrew James Patrick Godden |
---|---|
Status | Resigned |
Appointed | 22 September 2010(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | Pkl Building Malvern View Business Park, Stella Wa Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ Wales |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Mitreshelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2005) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | pkl.co.uk |
---|---|
Telephone | 01242 663000 |
Telephone region | Cheltenham |
Registered Address | Dundas House Westfield Park Eskbank Edinburgh Lothian EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
1 at £1 | Equinova Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Steven Bowers on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Steven Bowers on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Paul Stuart Rogers on 1 January 2014 (2 pages) |
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Paul Stuart Rogers on 1 January 2014 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
29 April 2013 | Appointment of Amanda Boote as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Andrew Godden as a secretary (1 page) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
15 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 November 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
1 November 2010 | Termination of appointment of John Jeffrey as a director (1 page) |
1 November 2010 | Appointment of Mr Paul Stuart Rogers as a director (2 pages) |
1 November 2010 | Appointment of Mr Steven Bowers as a director (2 pages) |
1 November 2010 | Termination of appointment of Thomas Mcarthur as a director (1 page) |
1 November 2010 | Termination of appointment of Murray Outterson as a director (1 page) |
1 November 2010 | Appointment of Mr Andrew James Patrick Godden as a secretary (2 pages) |
27 October 2010 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 27 October 2010 (1 page) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
9 January 2009 | Return made up to 02/08/08; full list of members (4 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 June 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
2 October 2007 | Return made up to 02/08/07; full list of members (3 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
29 June 2005 | Partic of mort/charge * (8 pages) |
29 June 2005 | Partic of mort/charge * (5 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
18 October 2004 | Partic of mort/charge * (6 pages) |
5 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
27 October 2003 | Return made up to 02/08/03; full list of members (8 pages) |
6 October 2003 | Partic of mort/charge * (8 pages) |
6 October 2003 | Partic of mort/charge * (8 pages) |
25 July 2003 | Partic of mort/charge * (8 pages) |
19 May 2003 | Partic of mort/charge * (8 pages) |
8 May 2003 | Partic of mort/charge * (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 February 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
16 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
10 September 2001 | Company name changed mitreshelf 320 LIMITED\certificate issued on 10/09/01 (2 pages) |
2 August 2001 | Incorporation (20 pages) |