Old Isleworth
Middlesex
TW7 7BE
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2004(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 February 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Anthony David Lockett |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1994) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wimbledon Road Westbury Park Bristol Avon BS6 7YA |
Director Name | Mrs Joan Ann Kershaw |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | Oak Bank Pearce Lane Wingerworth Chesterfield Derbyshire S42 6RA |
Director Name | Mr Christopher Frank Kershaw |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Oak Bank Pearce Lane Wingerworth Chesterfield Derbyshire S42 6RA |
Secretary Name | Mrs Joan Ann Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | Oak Bank Pearce Lane Wingerworth Chesterfield Derbyshire S42 6RA |
Secretary Name | Richard Frank Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1994) |
Role | Project Engineer |
Correspondence Address | 32 Deer Park Crescent Wingerworth Chesterfield Derbyshire S42 6XF |
Director Name | Ralph Lowdon Hyslop |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1994) |
Role | Operations Manager |
Correspondence Address | 83 Windsor Drive Wingerworth Chesterfield Derbyshire S42 6TQ |
Director Name | Dr Lawrence Jackson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1997) |
Role | President Pipeline Integrity |
Correspondence Address | 20 The Generals Wood Harraton Village Washington Tyne & Wear NE38 9BN |
Director Name | Arthur George Crowe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 1998) |
Role | Finance And Procument Manager |
Correspondence Address | Spital Hill Lodge Spital Hill Mitford Morpeth Northumberland NE61 3PN |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(16 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 32 Tewkesbury Avenue Pinner Middlesex HA5 5LH |
Director Name | Dr Roy Wilkins |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 1998) |
Role | Vice President |
Correspondence Address | 8c Northumberland Terrace Tynemouth North Shields Tyne & Wear NE30 4BA |
Secretary Name | Graham Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Sean George Cronin Sutcliffe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 February 1998) |
Role | Manager |
Correspondence Address | 384 Station Road Dorridge West Midlands B93 8ES |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(19 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 94 Watcombe Road South Norwood London SE25 4UZ |
Director Name | Frances Carol Jacob |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(20 years after company formation) |
Appointment Duration | 4 years (resigned 18 March 2002) |
Role | Fund Manager |
Correspondence Address | 11 Augustus Court Augustus Road Southfields London SW19 6NA |
Director Name | Michael Anthony Powell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Chief Executive |
Correspondence Address | 31 Love Lane Pandon Quays Newcastle Upon Tyne NE1 3DW |
Secretary Name | William Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 23 Pinegarth Darras Hall Ponteland Northumberland NE20 9LF |
Secretary Name | Harry Douglas Cone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | William Graham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | The Coach House Shortridge Hall Warkworth Northumberland NE64 0XU |
Director Name | Philip Graham Rogerson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 56 Vogans Mill Mill Street London SE1 2BZ |
Secretary Name | Ms Caroline Patricia Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 24 Mayfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HE |
Director Name | Paul Nigel Daniell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(24 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 06 November 2002) |
Role | Human Resources Manager |
Correspondence Address | 7 Lucerne Drive Stadhampton Oxford Oxfordshire OX44 7QT |
Director Name | Roderick Angus Christie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(24 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2004) |
Role | General Manager Energy Service |
Correspondence Address | 14 Oakfield Road Bourne End Buckinghamshire SL8 5QN |
Director Name | Andrew Cartledge |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 30 Trailside Road Weston Ma 02493 |
Director Name | Gwaine William Ton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Beech Hill Lodge Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(20 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 June 1998) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,201,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
19 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
4 February 2008 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (4 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 01/02/05; full list of members (2 pages) |
9 February 2005 | Director resigned (1 page) |
21 January 2005 | Declaration of solvency (3 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Appointment of a voluntary liquidator (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
8 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
27 January 2004 | Location of register of members (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
18 November 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
17 February 2003 | Location of register of members (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
19 November 2002 | Auditor's resignation (2 pages) |
19 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: atley way north nelson industrial estate cramlington northumberland NE23 1WW (1 page) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
9 September 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 May 2002 | Director resigned (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 June 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Return made up to 01/02/01; full list of members
|
22 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Director's particulars changed (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members
|
29 December 1999 | Registered office changed on 29/12/99 from: adlington trading estate derby road clay cross chesterfield S45 9AG (1 page) |
7 December 1999 | Particulars of mortgage/charge (13 pages) |
25 August 1999 | Secretary resigned (1 page) |
24 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
15 March 1999 | Director's particulars changed (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
26 February 1999 | Return made up to 01/02/99; full list of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | Location of register of members (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Location of register of members (1 page) |
6 July 1998 | Secretary resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
11 March 1998 | Resolutions
|
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (3 pages) |
5 March 1998 | Particulars of mortgage/charge (14 pages) |
4 March 1998 | Company name changed bg kershaw LIMITED\certificate issued on 04/03/98 (2 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
23 February 1998 | Location of register of members (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (3 pages) |
7 July 1997 | Director resigned (1 page) |
2 June 1997 | Director's particulars changed (1 page) |
13 May 1997 | New secretary appointed (3 pages) |
13 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
26 February 1997 | Director's particulars changed (2 pages) |
8 January 1997 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Secretary resigned (1 page) |
6 June 1996 | Full accounts made up to 30 November 1995 (14 pages) |
25 February 1996 | Return made up to 01/02/96; no change of members (5 pages) |
17 November 1995 | Auditor's resignation (2 pages) |
11 September 1995 | New director appointed (4 pages) |
26 July 1995 | Secretary resigned (4 pages) |
26 July 1995 | New secretary appointed (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
14 December 1994 | Company name changed kershaw international LIMITED\certificate issued on 15/12/94 (2 pages) |
21 July 1987 | Company name changed kershaw hydro-pipe services limi ted\certificate issued on 22/07/87 (2 pages) |
1 February 1978 | Certificate of incorporation (1 page) |