Kynnersley
Telford
Shropshire
TF6 6DX
Secretary Name | David Michael Linder Patton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 May 2006) |
Role | Company Director |
Correspondence Address | The Old School Kynnersley Telford Shropshire TF6 6DX |
Director Name | Philip John Goodwin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 May 2006) |
Role | Company Director |
Correspondence Address | 11 Jubilee Road Chapel En Le Frith High Peak Derbyshire SK23 9SU |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(48 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Robert John Steel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(48 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Barnardiston Haverhill Suffolk CB9 7TL |
Director Name | Mr Terence Victor Shires |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(48 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 117 Nine Mile Ride Finchampstead Wokingham Berkshire RG11 4HY |
Director Name | Peter Charles Nott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(48 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chase Road Southgate London N14 4EU |
Director Name | Mr John Warwick Riley Fearn |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(48 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 73 Ormond Crescent Hampton Middlesex TW12 2TQ |
Director Name | Mr John Michael Eyre |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(48 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 5 Church View Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AA |
Director Name | Mr Brian Anthony Barrell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(48 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 15 Wray Lane Reigate Surrey RH2 0HS |
Secretary Name | Peter Charles Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(48 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chase Road Southgate London N14 4EU |
Director Name | Nigel Albert Penny |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(49 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Co Director |
Correspondence Address | 19 Alderbrook Road Solihull West Midlands B91 1NN |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(51 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Mr Richard John Bacon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(52 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 41 Lexham Gardens London W8 5JR |
Director Name | Duncan Alexander Rosie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1998) |
Role | Marketing Dir |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Cambridge Park East Twickenham Middlesex TW1 2PF |
Director Name | Paul Sims |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(53 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 6 Winnet Way Southwater Horsham West Sussex RH13 7TB |
Director Name | Jeremy Mills |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(53 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 33 Farnborough Drive Shirley Solihull West Midlands B90 4TB |
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(53 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2000) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Director Name | Dr Lars Olof Ragnar Ahrell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(53 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 1999) |
Role | Business Executive |
Correspondence Address | 39 Kenway Road London SW5 0RE |
Director Name | Richard Austen Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 31 Mill Lane Clophill Bedfordshire MK45 4BX |
Director Name | Terence Ball |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 3 Hillrise Walton On Thames Surrey KT12 2PE |
Secretary Name | Terence Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 3 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Mr Robert Alan Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(57 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whittlebury House Station Road, Admaston Telford Salop TF5 0AW |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £236,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 September 2005 | Receiver ceasing to act (1 page) |
21 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2003 | Receiver ceasing to act (1 page) |
18 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 1 city square leeds LS1 2AL (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: stafford park 1 telford salop TF3 3BD (1 page) |
14 September 2001 | Administrative Receiver's report (218 pages) |
13 June 2001 | Appointment of receiver/manager (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 03/01/01; full list of members
|
23 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1998 (21 pages) |
24 October 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 February 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 3 whitby avenue park royal london NW10 7SQ (1 page) |
26 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
9 May 1999 | Full accounts made up to 31 December 1997 (17 pages) |
1 February 1999 | Return made up to 03/01/99; no change of members
|
1 February 1999 | Director resigned (1 page) |
23 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
19 December 1997 | Particulars of mortgage/charge (6 pages) |
7 November 1997 | Director's particulars changed (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 54/58 park royal road london NW10 7JF (1 page) |
29 October 1997 | Full accounts made up to 31 October 1996 (15 pages) |
29 October 1997 | Return made up to 03/01/97; full list of members (8 pages) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
29 October 1997 | Director resigned (1 page) |
31 July 1997 | Declaration of assistance for shares acquisition (21 pages) |
6 January 1997 | Particulars of mortgage/charge (5 pages) |
2 January 1997 | Particulars of mortgage/charge (11 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New director appointed (3 pages) |
30 December 1996 | Declaration of assistance for shares acquisition (26 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
19 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
20 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
3 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
5 June 1995 | New director appointed (2 pages) |