WEST OF ENGLAND SACK HOLDINGS LIMITED

WEST OF ENGLAND SACK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWEST OF ENGLAND SACK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00166670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST OF ENGLAND SACK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WEST OF ENGLAND SACK HOLDINGS LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST OF ENGLAND SACK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH AGRICULTURAL SERVICES LIMITEDApr 19, 1920Apr 19, 1920

    What are the latest accounts for WEST OF ENGLAND SACK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WEST OF ENGLAND SACK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2012

    Statement of capital on Jun 28, 2012

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 20, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend ugi group LTD 15/12/2011
    RES13

    legacy

    1 pagesSH20

    legacy

    pagesCAP-SS

    Appointment of David Jonathan Clarke as a director

    2 pagesAP01

    Termination of appointment of Benjamin Guyatt as a director

    1 pagesTM01

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Appointment of Seyda Pirinccioglu as a director

    2 pagesAP01

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Director's details changed for Mr Benjamin John Guyatt on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Roger Thomas Virley Tyson on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Edward Alexander Gretton on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Roger Thomas Virley Tyson on Oct 01, 2009

    1 pagesCH03

    Termination of appointment of Christian Leclercq as a director

    1 pagesTM01

    Termination of appointment of Richard Gimmler as a director

    1 pagesTM01

    Director's details changed for Mr Richard Robert Gimmler on Sep 01, 2009

    2 pagesCH01

    Director's details changed for Mr Richard Robert Gimmler on Sep 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Who are the officers of WEST OF ENGLAND SACK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    GRETTON, Edward Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishCompany Director130888540001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    COOCH, Michael John Anthony
    Enfield Farm
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    Secretary
    Enfield Farm
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    British8065490001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    ROSSITER, Brian Edward
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    Secretary
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    British11314290001
    SIMISTER, Brian Robertson
    1 Gold Street
    Riseley
    MK44 1EG Bedford
    Bedfordshire
    Secretary
    1 Gold Street
    Riseley
    MK44 1EG Bedford
    Bedfordshire
    BritishCompany Secretary15081320001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    BritishGroup Chief Accountant Hanson90294620001
    COOCH, Michael John Anthony
    Enfield Farm
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    Director
    Enfield Farm
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    BritishAccountant8065490001
    COOCH, Michael John Anthony
    Enfield Farm
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    Director
    Enfield Farm
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    BritishAccountant8065490001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    AustralianGroup Chief Accountant109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritishGroup Financial Controller324778100001
    EVANS, Graham Philip
    74 Osborn Road
    MK45 4NZ Barton-Le-Clay
    Bedfordshire
    Director
    74 Osborn Road
    MK45 4NZ Barton-Le-Clay
    Bedfordshire
    BritishAccountant33630410001
    GARRETT, Richard Edward David Nicholas
    Staddlestones
    Eastcombe
    GL6 7EA Stroud
    Gloucestershire
    Director
    Staddlestones
    Eastcombe
    GL6 7EA Stroud
    Gloucestershire
    BritishCompany Director6258340001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN9 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN9 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    HOPKINS, James Christian
    Huntsmans House
    Brent Belham
    SG9 0AT Buntingford
    Hertfordshire
    Director
    Huntsmans House
    Brent Belham
    SG9 0AT Buntingford
    Hertfordshire
    BritishProperty Manager63075080001
    HURRELL, Samantha Jane
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    Director
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    BritishSolicitor68385620001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    LUDLAM, Kenneth John
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    Director
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    United KingdomBritishGroup Chief Accountant Hanson3893370002
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Director
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    BritishCompany Director9277550001
    NICHOLSON, Paul William
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    Director
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    BritishFinancial Comptroller10544180001
    READ, Justin Richard
    46b Saint Georges Drive
    SW1V 4BT London
    Director
    46b Saint Georges Drive
    SW1V 4BT London
    EnglandBritishHead Of Corpt Devpt & Corpt Af67023680001
    ROSSITER, Brian Edward
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    Director
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    BritishChartered Secretary11314290001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritishGroup Finance Manager Hanson P90315200001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0