Wirral
Merseyside
CH49 3PT
Wales
Director Name | Alex Orr |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 13 Harwood Drive Uxbridge Hillingdon Middlesex UB10 0BG |
Director Name | John Stephen Buckley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 34 Roumania Crescent Craig-Y-Don Llandudno North Wales LL30 1UN Wales |
Director Name | Keith Meadow |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 29 Sunningdale Abergele Clwyd LL22 7UB Wales |
Director Name | Mr Anthony Ronald Langan |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradfield House Bradfield Combust Bury St. Edmunds Suffolk IP30 0LR |
Director Name | John Donald Kerr Hewitt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 April 1993) |
Role | Chartered Secretary |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Director Name | Timothy Norbury Hauxwell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 April 1993) |
Role | Finance Director |
Correspondence Address | The Shielings Highgrove Gardens Edwalton Nottingham NG12 4DF |
Secretary Name | Alan Quine Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 9 Frankby Close Wirral Merseyside CH49 3PT Wales |
Director Name | Mr Patrick Charles Robert Courtenay Rogers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Draycott Place London Sw3 |
Director Name | Desmond Gerrard Mitchell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 13 Valonia Gardens Wandsworth London SW18 1PY |
Director Name | Ralph Anthony Evans |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | Lowna House Main Street Gillamoor York YO6 6HX |
Director Name | Lionel Smithers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(17 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | Portinscale Knutsford Road Antrobus Northwich Cheshire CW9 6JW |
Director Name | Andrew Michael Lyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 1998) |
Role | Accountant |
Correspondence Address | 3 Mire Syke Grove Scotton Knaresborough North Yorkshire HG5 9HP |
Director Name | Mr Stuart McLellan Evans |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wordsworth Grove Cambridge Cambridgeshire CB3 9HH |
Director Name | Anthony Paul Kelly |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2000) |
Role | Managing Director |
Correspondence Address | West Wing Lower Quickstavers Farm Steep Lane Halifax West Yorkshire HX6 1PF |
Director Name | Mr Kevin Michael Hearn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springwood Farm Wharf Road Stanton Hill Sutton In Ashfield Nottinghamshire NG17 3GT |
Director Name | Terry Noys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 1999) |
Role | Finance Director |
Correspondence Address | 27 Draycot Road London E11 2NX |
Director Name | Roy Alan Freeland |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallwood Crossway Shawford Winchester Hampshire SO21 2BZ |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 23 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Judith Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 May 2000) |
Role | Assistant |
Correspondence Address | Gypsy Cottage Weaverthorpe Malton North Yorkshire YO17 8EY |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Leonard James Drysdale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(21 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 April 2001) |
Role | Managing Director |
Correspondence Address | Oaktree Cottage 31 Moss Road Mossley Congleton Cheshire CW12 3BN |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Mr Philip Gregory Benjamin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(21 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 April 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2000) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | Arabesque House Monks Cross Drive, Huntington York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £6,183,000 |
Gross Profit | £176,000 |
Net Worth | -£1,253,000 |
Cash | £674,000 |
Current Liabilities | £5,482,000 |
Latest Accounts | 1 January 2000 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Strike-off action suspended (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
20 November 2002 | Receiver ceasing to act (1 page) |
21 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2001 | Administrative Receiver's report (7 pages) |
15 May 2001 | Appointment of receiver/manager (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
25 April 2001 | Accounts made up to 1 January 2000 (20 pages) |
23 April 2001 | Company name changed cqr security components LIMITED\certificate issued on 23/04/01 (2 pages) |
13 April 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
19 October 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
11 August 2000 | Return made up to 27/07/00; full list of members
|
26 June 2000 | Auditor's resignation (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
7 March 2000 | Accounts made up to 30 April 1999 (24 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page) |
11 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (5 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (5 pages) |
29 September 1999 | Director resigned (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | Ad 16/09/99--------- £ si 4749000@1=4749000 £ ic 1000/4750000 (2 pages) |
23 September 1999 | Nc inc already adjusted 16/09/99 (1 page) |
3 September 1999 | Return made up to 27/07/99; full list of members (7 pages) |
3 September 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
3 February 1999 | Accounts made up to 1 May 1998 (19 pages) |
30 December 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
24 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
25 February 1998 | Accounts made up to 2 May 1997 (17 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
1 October 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
2 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (1 page) |
12 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 September 1995 | Accounts made up to 31 March 1995 (23 pages) |
25 July 1995 | Return made up to 27/07/95; no change of members
|
17 July 1995 | Registered office changed on 17/07/95 from: 125 pasture road moreton wirral merseyside. L46 4TH (1 page) |