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(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 July 2011) |
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(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr John Gough Shimmons |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 March 2000) |
Role | Sales Director |
Correspondence Address | 10 Hayling Close Godmanchester Huntingdon Cambridgeshire PE18 8XB |
Director Name | Richard Beck |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Barn Lodge Stable Green, Mitford Morpeth Northumberland NE61 3QA |
Director Name | Mr John Richard Bush |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 March 2000) |
Role | Production Manager |
Correspondence Address | 10 Tudor Park Horncastle Lincolnshire LN9 5EZ |
Director Name | Mr Maurice Crowley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 July 1992) |
Role | Accountant |
Correspondence Address | 9 Thorncliffe Park Dublin 6 Irish |
Director Name | Mr Nigel Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 March 2000) |
Role | Finance Director |
Correspondence Address | 69 Redwood Drive Lincoln Lincolnshire LN5 9BN |
Secretary Name | Mr Nigel Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 69 Redwood Drive Lincoln Lincolnshire LN5 9BN |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 1996(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 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 Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 1996(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 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 |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 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(27 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(28 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(31 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(32 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(32 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 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 April 2005 | Return made up to 03/04/05; full list of members
|
3 December 2004 | Resolutions
|
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
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) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
26 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 03/04/99; no change of members (6 pages) |
8 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
21 June 1998 | Resolutions
|
12 May 1998 | Return made up to 03/04/98; no change of members (6 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
26 August 1997 | Director resigned (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1997 | Resolutions
|
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1997 | Return made up to 03/04/97; full list of members (8 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: boston road industrial estate horncastle lincolnshire LN9 6JW (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (3 pages) |
13 November 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
10 October 1996 | Declaration of assistance for shares acquisition (4 pages) |
25 September 1996 | £ sr 100000@1 09/08/95 (1 page) |
25 September 1996 | £ ic 225500/125500 06/08/96 £ sr 100000@1=100000 (1 page) |
25 September 1996 | £ sr 100000@1 24/08/94 (1 page) |
17 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
11 March 1995 | Particulars of mortgage/charge (4 pages) |
11 March 1995 | Particulars of mortgage/charge (12 pages) |
15 February 1989 | Accounts for a medium company made up to 31 December 1987 (25 pages) |
28 February 1987 | Full accounts made up to 31 December 1985 (13 pages) |
31 May 1986 | Accounts for a medium company made up to 31 December 1984 (14 pages) |
25 May 1973 | Company name changed\certificate issued on 25/05/73 (2 pages) |
22 June 1972 | Certificate of incorporation (1 page) |