South Newton
Salisbury
Wiltshire
SP2 0QW
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 September 2000) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 September 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Stuart Clive Macfarlane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 1996) |
Role | Company Manager |
Correspondence Address | 5 Egerton Road Iffley Oxford OX4 4JF |
Director Name | John Ernest Frederick Hooper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | Ellesmere The Crescent Romsey Hampshire SO51 7NG |
Director Name | Lesley Thomas Bunday |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 1991) |
Role | Company Manager |
Correspondence Address | 31 Chaplia Drive Head Corn Ashford Kent Tn27 |
Director Name | Mr Anthony Chester John Acton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable Clock House Tidmarsh Lane Tidmarsh Reading Berkshire RG8 8HD |
Secretary Name | Stuart Clive Macfarlane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 5 Egerton Road Iffley Oxford OX4 4JF |
Director Name | Mark Paul Elliott |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 1996) |
Role | Company Manager |
Correspondence Address | Brook House Holdfast Lane Haslemere Surrey GU27 2EU |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | The Thatched House Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Woodhill Cross In Hand Heathfield East Sussex TN21 0TP |
Secretary Name | Anthony Peter Moul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | 3 St Charles Place Weybridge Surrey KT13 8XJ |
Director Name | Ronald James Reid |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Ackleton Manor Folley Road Ackleton Wolverhampton West Midlands WV6 7JL |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Keith George Bradshaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chase Nurton Hill Road Wolverhampton West Midlands WV6 7HG |
Secretary Name | Eric Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Midgley Drive Sutton Coldfield West Midlands B74 2TW |
Director Name | Mr Gerard Bernard Wainwright |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(15 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hargrove Wall Under Heywood Church Stretton Shropshire SY6 7DP Wales |
Registered Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2000 | Application for striking-off (1 page) |
7 December 1999 | Resolutions
|
15 November 1999 | Director's particulars changed (1 page) |
23 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 June 1999 | Return made up to 03/05/99; full list of members (33 pages) |
10 June 1999 | Location of register of members (1 page) |
3 March 1999 | New director appointed (2 pages) |
15 January 1999 | Location of register of members (1 page) |
4 November 1998 | Resolutions
|
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 May 1998 | Return made up to 03/05/98; full list of members (37 pages) |
10 February 1998 | New director appointed (6 pages) |
10 February 1998 | New director appointed (6 pages) |
10 February 1998 | New director appointed (4 pages) |
10 February 1998 | New director appointed (8 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 October 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 03/05/97; full list of members (11 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: care first house whitechapel way priorslee telford shropshire TF2 9SP (1 page) |
23 April 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 01/02/97; full list of members (13 pages) |
24 January 1997 | Director resigned (1 page) |
6 January 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: maple house 2-6 high street potters bar hertfordshire EN6 5QR (1 page) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (3 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Director resigned (1 page) |
30 August 1996 | Auditor's resignation (1 page) |
31 July 1996 | Return made up to 02/06/96; full list of members (10 pages) |
29 July 1996 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
23 July 1996 | Location of register of members (1 page) |
23 July 1996 | Location of register of directors' interests (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: kenwood house 15 reading road pangbourne berkshire. RG8 7LR (1 page) |
11 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | Secretary resigned (3 pages) |
5 June 1996 | New secretary appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
30 October 1995 | Full accounts made up to 31 January 1995 (14 pages) |
12 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |