Harpenden
Hertfordshire
AL5 4TN
Director Name | Alan MacDonald |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(91 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Charles Street Colne Lancashire BB8 0LY |
Director Name | John Alexander Wright |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(91 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shoreditch Close Stockport Cheshire SK4 4RW |
Secretary Name | Alan MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(91 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Charles Street Colne Lancashire BB8 0LY |
Director Name | William Laidlaw |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 1995) |
Role | Textile Executive |
Correspondence Address | Old Boathouse Inn Agden Bridge Lymm Cheshire WA13 0UH |
Director Name | Derek Palmer |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 1996) |
Role | Risk & Safety Manager |
Correspondence Address | 1 Carver Avenue Prestwich Manchester M25 5HG |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(84 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 1998) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Mr Douglas Hannett Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 7 Hawthorn Close Chinley Stockport Cheshire SK12 6DD |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Secretary Name | Mrs Susan Dorothy Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1999) |
Role | Garment Designer |
Correspondence Address | 66 Station Road Harpenden Hertfordshire AL5 4TN |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 April 2004 | Dissolved (1 page) |
---|---|
15 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Statement of affairs (5 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Appointment of a voluntary liquidator (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: unit 22 2 cariocca business park hellidon close manchester lancashire M12 4AH (1 page) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 March 2000 | Resolutions
|
10 November 1999 | Registered office changed on 10/11/99 from: 66 station road harpenden hertfordshire (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Return made up to 01/08/99; change of members (6 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 February 1998 | New director appointed (2 pages) |
19 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: po box 31 lees street swinton manchester. M27 6DA (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
27 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
12 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 November 1996 | Resolutions
|
3 September 1996 | Director resigned (1 page) |
15 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
5 July 1996 | New director appointed (1 page) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
25 August 1995 | Return made up to 01/08/95; full list of members (7 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | New director appointed (4 pages) |