28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Kenneth Green |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Princess Close Abington Northampton Northamptonshire NN3 3NR |
Director Name | Wendy Ann Green |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 1998) |
Role | Credit Control/Secretary (Pa) |
Correspondence Address | 2 Princess Close Abington Vale Northampton NN3 3NR |
Director Name | Mrs Sheila Mary Nixon |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 1998) |
Role | Accounts Assistant |
Correspondence Address | 13 Shepperton Close Great Billing Northampton Northamptonshire NN3 9NT |
Director Name | Mr William Roy Nixon |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shepperton Close Great Billing Northampton Northamptonshire NN3 9NT |
Secretary Name | Graham Adrian Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High View Wootton Northampton NN4 6JS |
Director Name | Steven Green |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 1998) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bush Hill Northampton Northamptonshire NN3 2PD |
Director Name | Graham Adrian Nixon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 1998) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 16 High View Wootton Northampton NN4 6JS |
Director Name | Derek Wright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | 84 Caldene Avenue Hebden Bridge West Yorkshire HX7 5AJ |
Registered Address | Rosedale House Bramley Way Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Year | 2014 |
---|---|
Net Worth | -£41,000 |
Current Liabilities | £41,000 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 May |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Resolutions
|
20 January 2003 | Application for striking-off (1 page) |
20 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
9 December 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
9 December 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
9 December 2002 | Application for reregistration from LTD to UNLTD (3 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
3 December 2002 | Resolutions
|
5 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
20 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed (1 page) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (8 pages) |
25 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 28 February 1999 (13 pages) |
16 August 1999 | Return made up to 18/07/99; full list of members
|
12 February 1999 | New secretary appointed (2 pages) |
14 January 1999 | Auditor's resignation (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: jubilee house billing brook road weston favell northampton NN3 4NW (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (4 pages) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
12 January 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Return made up to 18/07/98; no change of members
|
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Return made up to 18/07/97; no change of members (4 pages) |
27 October 1997 | New director appointed (2 pages) |
27 August 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
18 February 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
14 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
30 October 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
31 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |