Bunce Common Road
Leigh
Surrey
RH2 8NS
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr David Randall Vanham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crinan 32 Main Road Old Dalby Leicestershire LE14 3LR |
Director Name | Mr Alistair Neil Gillespie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Tudor House Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Director Name | Linda June Berry |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Wymeswold Road Wysall Nottingham Nottinghamshire NG12 5QU |
Director Name | John Malcolm Berry |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage 39 Main Street Kinoulton Nottingham NG12 3EA |
Secretary Name | Linda June Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Wymeswold Road Wysall Nottingham Nottinghamshire NG12 5QU |
Director Name | Paul Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 1998) |
Role | Sales Director |
Correspondence Address | 4 Northside Close Middridge Newton Aycliffe County Durham DL5 7JS |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 1997(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 1997(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(35 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(36 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Registered Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
50k at 1 | B & H (Loughborough) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2010 | Application to strike the company off the register (3 pages) |
8 March 2010 | Application to strike the company off the register (3 pages) |
4 November 2009 | Restoration by order of the court (5 pages) |
4 November 2009 | Restoration by order of the court (5 pages) |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2009 | Application for striking-off (1 page) |
21 March 2009 | Application for striking-off (1 page) |
22 September 2008 | Appointment terminated director david vanham (1 page) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 September 2008 | Appointment Terminated Director david vanham (1 page) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 February 2008 | Accounts made up to 31 December 2007 (1 page) |
25 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 March 2007 | Accounts made up to 31 December 2006 (1 page) |
1 February 2007 | Return made up to 21/09/06; full list of members (2 pages) |
1 February 2007 | Return made up to 21/09/06; full list of members (2 pages) |
25 May 2006 | Accounts made up to 31 December 2005 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
27 September 2005 | Location of register of members (1 page) |
15 September 2005 | Accounts made up to 31 December 2004 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
13 October 2004 | Accounts made up to 31 December 2003 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members
|
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
4 August 2003 | Accounts made up to 31 December 2002 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 October 2002 | Accounts made up to 31 December 2001 (1 page) |
14 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Return made up to 21/09/01; full list of members (7 pages) |
29 November 2001 | Return made up to 21/09/01; full list of members (7 pages) |
3 August 2001 | Accounts made up to 31 December 2000 (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (1 page) |
12 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
26 November 1999 | Return made up to 21/09/99; full list of members
|
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
26 November 1999 | Return made up to 21/09/99; full list of members (7 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
1 July 1999 | Accounts made up to 30 June 1998 (1 page) |
1 July 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
13 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
13 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
17 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
17 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
17 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: bishop meadow road loughborough leics LE11 ore (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: bishop meadow road loughborough leics LE11 ore (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 May 1997 | New director appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
14 April 1997 | Auditor's resignation (1 page) |
14 April 1997 | Auditor's resignation (1 page) |
16 January 1997 | Return made up to 21/09/96; no change of members (7 pages) |
16 January 1997 | Return made up to 21/09/96; no change of members (7 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
16 January 1996 | Return made up to 21/09/95; no change of members (7 pages) |
16 January 1996 | Return made up to 21/09/95; no change of members (7 pages) |
22 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
22 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
30 November 1993 | Return made up to 21/09/93; full list of members (6 pages) |
29 November 1993 | Full accounts made up to 31 March 1993 (16 pages) |
29 November 1993 | Full accounts made up to 31 March 1993 (16 pages) |
25 November 1991 | Return made up to 21/09/91; full list of members (5 pages) |
24 April 1990 | Resolutions
|
24 April 1990 | Resolutions
|
20 April 1989 | Wd 06/04/89 ad 21/03/89--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages) |
20 April 1989 | Wd 06/04/89 ad 21/03/89--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages) |
6 July 1964 | Certificate of incorporation (1 page) |
6 July 1964 | Certificate of incorporation (1 page) |