Appleton
Warrington
Cheshire
WA4 5DH
Director Name | Mr Colin William Chapman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 18 Clare Road Braintree Essex CM7 7PA |
Director Name | Stephen Richard Coppock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinocchios Mill Lane, Bradfield Colchester Essex CO11 2QP |
Director Name | Mr Graham Crowe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 5 The Maltings Rayne Braintree Essex CM7 5BS |
Director Name | Christopher William Harvey Don |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 25 Churchill Avenue Halstead Essex CO9 2BE |
Director Name | Keith Stanley MacDonald |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Cottage Duck End Finchingfield Braintree Essex CM7 4NE |
Director Name | Mr Peter Thomas Rowlands |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 257 Perry Street Billericay Essex CM12 0QP |
Director Name | Mr Terence Slater |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Cranford House Palace Gardens Kneesworth Street Royston Hertfordshire SG8 5AD |
Director Name | Mr Peter Thomas Warry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG11 1DH |
Secretary Name | Mr Terence Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Cranford House Palace Gardens Kneesworth Street Royston Hertfordshire SG8 5AD |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(56 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Secretary Name | Mr John Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(56 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Apple Trees Forge Hill Hampstead Norreys Newbury Berkshire RG16 0TE |
Secretary Name | Mr David William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(56 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(57 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire 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 | £1,526,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 14 June 2017 (overdue) |
---|
11 May 2016 | Restoration by order of the court (3 pages) |
---|---|
11 May 2016 | Restoration by order of the court (3 pages) |
2 February 2006 | Dissolved (1 page) |
2 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Appointment of a voluntary liquidator (1 page) |
24 February 2005 | Declaration of solvency (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 July 1997 | Location of register of members (1 page) |
1 July 1997 | Return made up to 31/05/97; full list of members (5 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 October 1996 | Location of register of directors' interests (1 page) |
29 October 1996 | Location of register of members (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: norcros house bagshot road,bracknell berkshire RG12 3SW (1 page) |
27 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
8 August 1995 | Company name changed cego industry LIMITED\certificate issued on 09/08/95 (4 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: western road silver end witham essex CM8 3QB (1 page) |
4 July 1995 | New secretary appointed;director resigned (4 pages) |
4 July 1995 | Director resigned;new director appointed (4 pages) |
4 July 1995 | Secretary resigned;director resigned (4 pages) |
4 July 1995 | Director resigned (6 pages) |
4 July 1995 | Director resigned (4 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members (9 pages) |