Bunce Common Road
Leigh
Surrey
RH2 8NS
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Brian David Hunt |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 11a Delmar Road Knutsford Cheshire WA16 8BG |
Director Name | John Robert Land Dee |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Accountant |
Correspondence Address | Shepherds Cottage Marsh Lane Curridge Thatcham Berkshire RG18 9EB |
Secretary Name | Brian David Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 11a Delmar Road Knutsford Cheshire WA16 8BG |
Director Name | Mr Malcolm Stuart Norgate |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(82 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladbroke House Ladbroke Leamington Spa Warwickshire CV47 2BS |
Director Name | Mr Edward Melville Beaumont |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(82 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 30 October 1992) |
Role | Consultant |
Correspondence Address | 43 Crofton Lane Hill Head Fareham Hampshire PO14 3LW |
Director Name | Mr David Coveney |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Cottage Parkfield Road Knutsford Cheshire WA16 8NP |
Director Name | Robert Bruce Corbett Perry |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1996) |
Role | Sales & Marketing Director |
Correspondence Address | Rutlands Harecastle Court Newcastle Road Stoke On Trent Staffordshire ST7 1UR |
Secretary Name | Mr David William Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(82 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU |
Director Name | Geoffrey William Dervin |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(82 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 1997) |
Role | Finance Director |
Correspondence Address | 14 St Georges Square Chadderton Oldham Lancashire OL9 9NX |
Secretary Name | Geoffrey William Dervin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(82 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1997) |
Role | Finance Director |
Correspondence Address | 14 St Georges Square Chadderton Oldham Lancashire OL9 9NX |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 1997(87 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(87 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1997(87 years after company formation) |
Appointment Duration | 2 years (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(87 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(90 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Registered Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2009 | Application for striking-off (1 page) |
5 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
2 March 2007 | Accounts made up to 31 December 2006 (1 page) |
1 February 2007 | Return made up to 05/08/06; full list of members (2 pages) |
25 May 2006 | Accounts made up to 31 December 2005 (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 September 2005 | Accounts made up to 31 December 2004 (1 page) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Resolutions
|
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
13 October 2004 | Accounts made up to 31 December 2003 (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | Return made up to 05/08/04; full list of members
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Resolutions
|
22 October 2003 | Accounts made up to 31 December 2002 (1 page) |
15 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (1 page) |
5 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
3 August 2001 | Accounts made up to 31 December 2000 (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (1 page) |
5 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 05/08/99; full list of members (6 pages) |
8 February 2000 | Accounts made up to 30 June 1998 (1 page) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
3 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
21 June 1998 | Resolutions
|
19 June 1998 | Full accounts made up to 30 June 1997 (7 pages) |
26 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: saxon street, denton, manchester. M34 3AB (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
13 May 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 August 1995 | Return made up to 05/08/95; full list of members (6 pages) |
8 November 1992 | Resolutions
|
22 December 1986 | Company name changed celmac LIMITED\certificate issued on 22/12/86 (2 pages) |
15 April 1966 | Company name changed\certificate issued on 15/04/66 (3 pages) |
30 April 1910 | Certificate of incorporation (1 page) |