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(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
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(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mrs Marilyn Lilian Stephens |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | Medina Poolhead Lane Tanworth In Arden Solihull West Midlands B94 5EH |
Director Name | Mr Barry John Stephens |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | Medina Poolhead Lane Tanworth In Arden Solihull West Midlands B94 5EH |
Secretary Name | Mrs Marilyn Lilian Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | Medina Poolhead Lane Tanworth In Arden Solihull West Midlands B94 5EH |
Director Name | Paul Bloor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 8 Brough Road South Cave Brough East Riding Yorkshire HU15 2BX |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 1998(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 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 | 14 January 1998(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 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 Brian Charles William Jones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen 11 South Street Owston Ferry Doncaster South Yorkshire DN9 1RP |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 1998(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (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 | 14 January 1998(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 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(22 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(23 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(26 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(27 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(27 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 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2009 | Application for striking-off (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
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) |
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) |
28 June 2005 | Return made up to 14/06/05; full list of members
|
3 December 2004 | Resolutions
|
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
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) |
17 August 2004 | Resolutions
|
23 July 2004 | Return made up to 14/06/04; full list of members
|
12 July 2004 | Director resigned (1 page) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 October 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 September 2000 | Return made up to 14/06/00; full list of members (7 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
9 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 December 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
24 June 1999 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 115A blythswood road tyseley birmingham B11 2BX (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
19 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |