Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director Name | Howard Poulson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Field Gap Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Director Name | Mr William Ernest Arnold |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | The Orchard Old Cultra Road Holywood County Down BT18 0AE Northern Ireland |
Director Name | Terence Patrick Baines |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 2 Nirvana Close Ivybridge Devon PL21 0AP |
Director Name | Hon Calum Ruairi Mundell Bannerman |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Provanston Fintry Stirlingshire G63 Olr Scotland |
Director Name | Malcolm Hill |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 436 Pinner Road Harrow Middlesex HA2 6EF |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tuckmilltown Straffan County Kildare Irish |
Director Name | Arthur Edward Manning |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Lower Clopton Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8LQ |
Director Name | Ronald Proctor |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 41 Chaigley Road Longridge Preston Lancashire PR3 5DD |
Director Name | Mr John Reed |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | Glenburn Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Mr Terry John Robinson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | Mr Malcolm Keith Sharp |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 28 March 1991) |
Role | Company Director |
Correspondence Address | 2 The Uplands Warminster Wiltshire BA12 0BX |
Director Name | Mr John Allan Smith |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Goostrey Milton Avenue Gerrards Cross Buckinghamshire Sl9 |
Director Name | Eric Theodor Weidmann |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 82 Shaftesbury Crescent Laleham Staines Middlesex TW18 1QW |
Secretary Name | Mr Stephen Moody Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | 9 Lysander Close Wellesbourne Warwick Warwickshire CV35 9TD |
Director Name | Mr John Robert Robinson |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 15 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Hartfield Orestan Lane Effingham Leatherhead Surrey KT24 5SL |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 1996) |
Role | Accountant |
Correspondence Address | 45 Fernside Road London SW12 8LN |
Secretary Name | Arthur Edward Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 06 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Lower Clopton Upper Quinton Stratford-Upon-Avon Warwickshire CV37 8LQ |
Secretary Name | Alan Norman Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 33 Stewart Drive Silverstone Towcester Northamptonshire NN12 8TP |
Secretary Name | Mr Alan Hoggarth Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 1 Wendover Road Well End Bourne End Buckinghamshire SL8 5NS |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £292,000 |
Cash | £471,000 |
Current Liabilities | £213,000 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2006 | Dissolved (1 page) |
---|---|
19 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2006 | Res re: books accounts & docs (1 page) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Declaration of solvency (5 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: the threshing barn bignell park barn, chesterton bicester oxfordshire OX26 1TD (1 page) |
25 February 2005 | Res re specie (1 page) |
25 February 2005 | Res re appt of liq (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Appointment of a voluntary liquidator (1 page) |
19 August 2004 | Resolutions
|
14 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
18 February 2003 | Company name changed dutton-forshaw (machinery) limit ed\certificate issued on 17/02/03 (2 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members
|
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Ad 13/12/02--------- £ si [email protected]=5300000 £ ic 1082982/6382982 (2 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | £ nc 1500000/6382982 13/12/02 (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
20 July 2001 | Director resigned (1 page) |
20 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
27 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 March 2000 | Return made up to 24/01/00; full list of members
|
3 November 1999 | Auditor's resignation (1 page) |
15 September 1999 | New director appointed (3 pages) |
9 April 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 February 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
16 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
13 November 1998 | Director resigned (1 page) |
13 October 1998 | Declaration of assistance for shares acquisition (13 pages) |
13 October 1998 | Declaration of assistance for shares acquisition (13 pages) |
13 October 1998 | Declaration of assistance for shares acquisition (13 pages) |
13 October 1998 | Declaration of assistance for shares acquisition (13 pages) |
2 September 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: berkeley square house berkeley square london W1X 5PN (1 page) |
28 May 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
19 February 1998 | Return made up to 24/01/98; full list of members
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
23 December 1997 | Particulars of mortgage/charge (15 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (51 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (51 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (51 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (41 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (36 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (12 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (51 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (10 pages) |
10 March 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
7 February 1997 | Return made up to 24/01/97; no change of members (6 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
19 January 1996 | Return made up to 24/01/96; no change of members
|
11 April 1995 | Resolutions
|
11 April 1995 | Registered office changed on 11/04/95 from: c/o the dutton furshaw group LTD berkeley square house berkeley square london W1X 5PN (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (28 pages) |
6 April 1995 | Return made up to 24/01/95; full list of members
|
6 February 1975 | Memorandum and Articles of Association (13 pages) |