Barlborough
Chesterfield
Derbyshire
S43 4WA
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(24 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Director Name | Simon Charles Duckworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(24 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Edward Philip Bartlett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Little Home Ellis Road Crowthorne Berks RG11 6PT |
Director Name | Robert Geoffrey Beeston |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battledown Manor Greenway Lane, Charlton Kings Cheltenham Gloucestershire GL52 6PN Wales |
Director Name | Eric John Bowers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1994) |
Role | Finance Director |
Correspondence Address | The Viewlands Longridge Dunston Stafford Staffordshire ST18 9AL |
Director Name | Alan Jeffrey Phillips |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 11 Augustine Way Charlton Andover Hampshire SP10 4EG |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | Grassways 2 Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Mr Philip Dennison Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brecks Gardens Kippax Leeds LS25 7LP |
Director Name | Anthony Trevor Fletcher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Higher Oaklands Farm House Barrowford Nelson BB9 6QZ |
Director Name | Roger Frederic Hancox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Lower Leys 46 Mount Road Tettenhall Wood Wolverhampton West Midlands WV6 8HW |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Registered Address | St George House 40 Great George Street Leeds West Yorkshire LS1 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2000 | Dissolved (1 page) |
---|---|
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
26 March 1999 | Appointment of a voluntary liquidator (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Declaration of solvency (3 pages) |
18 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 August 1998 | Return made up to 12/07/98; no change of members (7 pages) |
26 June 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 12/07/97; no change of members
|
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |