Neen Sollars
Worcestershire
DY14 0AH
Secretary Name | Debra Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Stones Place Lodge Skellingthorpe Road Lincoln Lincolnshire LN6 0PA |
Director Name | Mr Andrew Maitland Caley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(78 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 03 October 2006) |
Role | Group Taxation & Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chester Avenue Beverley East Yorkshire HU17 8UQ |
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(78 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 03 October 2006) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 4 The Paddock Woodgates Lane North Ferriby East Yorkshire HU14 3JU |
Director Name | Mr Ronald Lynn Adams |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 31 May 1991) |
Role | Manager |
Correspondence Address | 130 Oldfield Road Hampton Middlesex TW12 2HT |
Director Name | Mr Raymond John Bunce |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 July 1994) |
Role | Technical Manager |
Correspondence Address | Heathcote Bridgeway Hannington Northants NN6 9SY |
Director Name | Donald Harper |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 1992) |
Role | Manager |
Correspondence Address | Bula Monmouth Road Usk Gwent NP5 1SE Wales |
Director Name | Eric Marper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 August 1991) |
Role | Sales And Marketing Manager |
Correspondence Address | 20 Farm Close Hoylake Crescent Uxbridge Middlesex UB10 8JB |
Director Name | Mr Michael Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cavendish Meads Ascot Berkshire SL5 9TB |
Director Name | Mr Kenneth Rowbotham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 July 1994) |
Role | Production Manager |
Correspondence Address | 744 Obelisk Rise Kingsthorpe Northampton Northamptonshire NN2 8TP |
Director Name | Mr Patrick John Charles Seiflow |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(65 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Upper Headland Park Road Preston Paignton Devon TQ3 1JG |
Director Name | Roger Graham Wibberley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 1998) |
Role | Operation Director |
Correspondence Address | 8 Poplar Close Roxton Bedford Berkshire MK44 3EG |
Director Name | Peter Ian Bennett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 24 Coulter Close Cuffley Potters Bar Hertfordshire EN6 4RR |
Director Name | John Bramley Dewhurst |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 1998) |
Role | Financial Director |
Correspondence Address | 13 Red Lion Close Cranfield Bedford MK43 0JA |
Secretary Name | John Bramley Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 1998) |
Role | Financial Director |
Correspondence Address | 13 Red Lion Close Cranfield Bedford MK43 0JA |
Director Name | Peter Chaffin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 1998) |
Role | Chief Executive |
Correspondence Address | The Croft 21 The Ridgeway Tonbridge Kent TN10 4NH |
Director Name | David John Pritchett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1997) |
Role | Sales Director |
Correspondence Address | 70 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ |
Director Name | Peter Charles Watson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(70 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1998) |
Role | Sales Director |
Correspondence Address | 43 Bunting Close Newton Abbot Devon TQ12 6BU |
Secretary Name | Mr Michael Paver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(71 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cavendish Meads Ascot Berkshire SL5 9TB |
Secretary Name | Mr Michael Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(71 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Cavendish Meads Ascot Berkshire SL5 9TB |
Director Name | Christopher Stuart Henry Wilkins |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Banktop House Hopton Lane Hopton Stafford Staffordshire ST18 0AH |
Registered Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2006 | Full accounts made up to 31 August 2005 (6 pages) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
19 August 2005 | Resolutions
|
4 August 2005 | Registered office changed on 04/08/05 from: 130 oldfield road hampton middlesex TW12 2HZ (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 July 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
25 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | Director resigned (1 page) |
11 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
27 February 2003 | Director resigned (1 page) |
10 December 2002 | New director appointed (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 May 1999 | Return made up to 01/05/99; no change of members
|
22 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: station road great billing northampton NN3 4BY (1 page) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | New secretary appointed (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
29 April 1998 | Director resigned (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 July 1997 | Director's particulars changed (1 page) |
25 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
31 May 1997 | New director appointed (2 pages) |
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 June 1996 | Return made up to 30/05/96; no change of members (6 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 August 1995 | New director appointed (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New secretary appointed;new director appointed (2 pages) |
28 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
6 September 1989 | Memorandum and Articles of Association (18 pages) |