High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Secretary Name | Peter Charles Stahelin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 112 Ember Lane Esher Surrey KT10 8EL |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Mr Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Wellesley House Sloane Square London SW1W 8DJ |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 August 2007) |
Role | Accountant |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Director Name | Mr Edwin Joseph Corr |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 27 Regent Street Bacupale Lancashire OL13 9JE |
Director Name | Sidney Fields |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Stonecroft Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Director Name | Ronald James Pimblett |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 271 Wigan Lane Wigan Lancashire WN1 2NT |
Secretary Name | Ronald James Pimblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 271 Wigan Lane Wigan Lancashire WN1 2NT |
Director Name | Marco Valesi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | 52a New Kings Road London SW6 4LS |
Director Name | Edwin Joseph Corr |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 44 Hall Park Haslingden Rossendale Lancashire BB4 5BQ |
Director Name | Mathew Simon Helliwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2000) |
Role | Sales Director |
Correspondence Address | 3 Owlthorpe Close Mosborough Sheffield South Yorkshire S19 5JT |
Registered Address | Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £579,306 |
Cash | £53,219 |
Current Liabilities | £296,941 |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2006 | Receiver ceasing to act (1 page) |
12 December 2006 | Receiver ceasing to act (1 page) |
15 November 2006 | Receiver ceasing to act (1 page) |
15 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
17 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2003 | Receiver ceasing to act (1 page) |
2 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2000 | Administrative Receiver's report (32 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: monarch house belgrave industrial estate honeywell lane oldham OL8 2LY (1 page) |
17 May 2000 | Appointment of receiver/manager (1 page) |
17 May 2000 | Appointment of receiver/manager (1 page) |
16 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
8 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 January 1999 | New director appointed (3 pages) |
8 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 15/05/98; full list of members
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New director appointed (2 pages) |
22 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
22 April 1998 | Resolutions
|
20 April 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 June 1995 | Return made up to 15/06/95; full list of members (5 pages) |