Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | Leslie Kenneth Brown |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1994) |
Role | Accountant |
Correspondence Address | The Hermitage Armitage Fold Huddersfield West Yorkshire HD4 7PA |
Director Name | Mr Frederick Heaton |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(67 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Regina Drive Walsall West Midlands WS4 2HB |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Allan Philip Whittaker |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Greenfields Francis Green Lane Penkridge Staffordshire ST19 5HE |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 1998) |
Role | Financial Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Maurice James Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(70 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1995) |
Role | Senior Corporate Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Director Name | Mr Matthew Edward Currer Topham |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(70 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1995) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Courtyard House Chapel En Le Frith High Peak Derbyshire SK23 9UE |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(70 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(70 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(73 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Registered Address | Kroll Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £120,000 |
Cash | £689 |
Current Liabilities | £689 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2009 | Liquidators statement of receipts and payments to 19 May 2009 (5 pages) |
1 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
12 March 2008 | Administrator's abstract of receipts and payments to 31 March 2008 (2 pages) |
4 March 2008 | Statement of affairs with form 4.19 (5 pages) |
4 March 2008 | Appointment of a voluntary liquidator (2 pages) |
4 March 2008 | Resolutions
|
27 February 2008 | Notice of discharge of Administration Order (5 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN (1 page) |
22 November 2007 | Director resigned (1 page) |
14 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2007 | New director appointed (2 pages) |
5 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Memorandum and Articles of Association (8 pages) |
27 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2002 | Notice of result of meeting of creditors (3 pages) |
3 January 2002 | Statement of administrator's proposal (56 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 October 1999 | Return made up to 25/07/99; full list of members (6 pages) |
16 April 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (4 pages) |
30 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M171RA (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
29 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
23 November 1995 | New director appointed (6 pages) |
23 November 1995 | New director appointed (4 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 November 1995 | Company name changed bolting technology LIMITED\certificate issued on 13/11/95 (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
9 August 1995 | Return made up to 25/07/95; full list of members (10 pages) |
28 January 1925 | Certificate of incorporation (1 page) |