Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 05 December 1996(77 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 105 Sutherland Avenue Maida Vale London W9 2QH |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1996(77 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1997(77 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1997(77 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Philip Crabtree Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | 19 Lakeland Drive Alwoodley Leeds West Yorkshire LS17 7PJ |
Director Name | Mr Timothy James Lightfoot |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Sparken Hill Worksop Nottinghamshire S80 1AL |
Director Name | Mr Colin Frederick Phillips |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(72 years, 8 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 21 Weetwood Drive Sheffield South Yorkshire S11 9QL |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Mr Michael David Walkerdine |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | White Acre Rectory Walk Gamston Retford Nottinghamshire DN22 0QE |
Director Name | John Richard David Willans |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | Field Cottage Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Secretary Name | Mr Colin Frederick Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(72 years, 8 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 21 Weetwood Drive Sheffield South Yorkshire S11 9QL |
Director Name | Mr Mervyn Charles Curtis |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Engineer |
Correspondence Address | 2 Old Forge Road Misterton Doncaster South Yorkshire DN10 4BL |
Director Name | Mr Ian Stuart McCreadie |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 2 Fullerton Close Millbrooke Skellow Doncaster South Yorkshire DN6 8RU |
Secretary Name | Mr Ian Stuart McCreadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 2 Fullerton Close Millbrooke Skellow Doncaster South Yorkshire DN6 8RU |
Director Name | Nicholas Paul Brayshaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(74 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 116 Chessetts Wood Roal Lapworth Warwickshire B94 6EL |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(75 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Caradon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(76 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 1996) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(76 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 1996) |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Caradon Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(76 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 1996) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | BLAW Ducts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(77 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 1997) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,869 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 2B sidings court doncaster south yorkshire DN4 5NU (1 page) |
27 October 2004 | Declaration of solvency (3 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Appointment of a voluntary liquidator (1 page) |
26 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 April 2003 | Return made up to 05/04/03; full list of members (10 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members
|
10 April 2002 | Director's particulars changed (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 May 2001 | Return made up to 05/04/01; full list of members
|
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 April 1999 | Return made up to 05/04/99; no change of members (15 pages) |
6 November 1998 | Company name changed pcl cygnus LIMITED\certificate issued on 09/11/98 (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
9 June 1998 | Return made up to 05/04/98; no change of members (16 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
29 December 1997 | Director's particulars changed (2 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: unit 2B the carr office village white rose way doncaster south yorkshire DN4 5JH (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (3 pages) |
24 December 1996 | New director appointed (5 pages) |
24 December 1996 | New director appointed (3 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: caradon house 24,queens road weybridge surrey KT13 9UX (1 page) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 May 1996 | Return made up to 05/04/96; full list of members (7 pages) |
11 March 1996 | New secretary appointed (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | Secretary resigned;new director appointed (3 pages) |
26 June 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (4 pages) |
16 May 1995 | Return made up to 26/03/95; full list of members (16 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (4 pages) |