Shackleford
Godalming
Surrey
GU8 6AH
Director Name | Paul Ainsworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 6 Hawthorn Close Wootton North Lincolnshire DN39 6RB |
Director Name | Alison Jane Everatt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Eastholme Bigby Road Brigg North Lincolnshire DN20 8HN |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | John Michael Stone |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 September 1996) |
Role | Company Chairman |
Correspondence Address | Bramleys Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Director Name | Mr John William Lowndes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 1994) |
Role | Joint Managing Director |
Correspondence Address | 3 Hedgemead Close Stapleton Bristol Avon BS16 1ER |
Director Name | Charles Denis Lenox Conyngham |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 1999) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Yew Tree House Walkhurst Road Benenden Kent TN17 4DR |
Director Name | Mr David Bosworth Gunner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cold Harbour Ashwell Baldock Hertfordshire SG7 5NF |
Director Name | Brian Peter Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1996) |
Role | Consultant |
Correspondence Address | The Brake Moonhills Lane Beaulieu Hampshire SO42 7YW |
Director Name | Mr Edwin John Richard Canvin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Picts Hill House Turvey Bedfordshire MK43 8BS |
Secretary Name | Mr David Richard Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Nicholas James Irens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Whitegates Farm Grants Lane Oxted Surrey RH8 0RQ |
Director Name | Mr Stephen Howard Collier |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindum The Green Adderbury Oxfordshire OX17 3NE |
Secretary Name | Stephen Howard Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Top Flat Netherhall West Hill Aspley Guise Milton Keynes MK17 8DS |
Director Name | Paul Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(37 years after company formation) |
Appointment Duration | 4 years (resigned 02 May 2000) |
Role | Meat Trade Exec |
Correspondence Address | 12 Haven Garth Brough North Humberside HU15 1EP |
Director Name | Anthony Steven Cearns |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Secretary Name | Anthony Steven Cearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Director Name | Howard Peter Allen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2000) |
Role | Finance Director |
Correspondence Address | 15 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Geoffrey Dixon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(39 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 10 Surrey Way York North Yorkshire YO30 5FS |
Secretary Name | Howard Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(39 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 15 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Kenneth George Manley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(40 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Moorcroft Place Mapleton Road Chartwell Kent TN16 1PS |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House West Street Reigate Surrey RH2 9DB |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Registered Address | Canterbury Foods Liverpool Street Hull East Yorkshire HU3 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Completion of winding up (1 page) |
5 December 2006 | Order of court to wind up (1 page) |
27 November 2006 | Order of court to wind up (1 page) |
6 October 2006 | Resolutions
|
14 November 2005 | Return made up to 12/09/05; full list of members (7 pages) |
10 August 2005 | Director resigned (1 page) |
23 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2003 | Return made up to 12/09/03; full list of members
|
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2002 | Particulars of mortgage/charge (7 pages) |
17 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 October 2001 | Return made up to 12/09/01; full list of members
|
31 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: c/o oakland fast food liverpool street hull HU3 4HW (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 October 2000 | Return made up to 12/09/00; full list of members
|
8 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 March 2000 | Ad 16/06/99--------- £ si [email protected] (2 pages) |
28 March 2000 | Ad 27/09/99--------- £ si [email protected]=3184 £ ic 1731068/1734252 (2 pages) |
28 March 2000 | Ad 07/06/99--------- £ si [email protected] (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Location of register of members (1 page) |
6 October 1999 | Return made up to 12/09/99; bulk list available separately (8 pages) |
6 August 1999 | Particulars of mortgage/charge (16 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
30 October 1998 | Initial accounts made up to 31 August 1998 (8 pages) |
29 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Return made up to 12/09/98; bulk list available separately (14 pages) |
27 July 1998 | Resolutions
|
29 June 1998 | Full group accounts made up to 31 March 1998 (37 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: sims house sims food park sherbourne drive tilbrook milton keynes MK78BS (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
29 October 1997 | Return made up to 12/09/97; bulk list available separately (15 pages) |
26 October 1997 | Certificate of reduction of share premium (1 page) |
24 October 1997 | Red share prem acc (2 pages) |
12 October 1997 | Director resigned (1 page) |
27 August 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
27 August 1997 | Resolutions
|
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Interim accounts made up to 31 October 1996 (9 pages) |
31 October 1996 | Certificate of reduction of share premium (1 page) |
31 October 1996 | Red of share prem act (2 pages) |
31 October 1996 | Resolutions
|
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Return made up to 12/09/96; bulk list available separately (17 pages) |
23 October 1996 | New director appointed (3 pages) |
22 October 1996 | Secretary resigned (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | Memorandum and Articles of Association (48 pages) |
23 August 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
3 July 1996 | Director resigned (1 page) |
8 June 1996 | New director appointed (2 pages) |
24 October 1995 | Return made up to 12/09/95; bulk list available separately (12 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | £ nc 1950000/2330000 25/07/95 (1 page) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (16 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 November 1994 | Full accounts made up to 31 March 1994 (41 pages) |
13 October 1994 | Return made up to 12/09/94; bulk list available separately (12 pages) |
28 November 1993 | Full accounts made up to 31 March 1993 (36 pages) |
14 October 1993 | Return made up to 12/09/93; bulk list available separately (11 pages) |
26 August 1988 | Company name changed\certificate issued on 26/08/88 (2 pages) |
13 January 1988 | Memorandum and Articles of Association (7 pages) |