Chorley
Lancashire
PR6 8TT
Director Name | John Richard Corrin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Stead Ben Rhydding Drive Ilkley West Yorkshire LS29 8BQ |
Director Name | Joanne Grace |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 62 Lundhill Road Wombwell Barnsley South Yorkshire S73 0RJ |
Secretary Name | Joanne Grace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 14 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 62 Lundhill Road Wombwell Barnsley South Yorkshire S73 0RJ |
Director Name | Mr Frank Henry Arthur |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hill Cottage Well Hill Chelsfield Kent BR6 7RL |
Director Name | Mr John Michael Hayes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 3 St Pauls Road Kersal Manchester Lancashire M7 Ony |
Director Name | Mr Robin Vincent Hayes |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 9 Stable Mews Scholes Lane Prestwich Manchester M25 0NH |
Director Name | Peter John Reed |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 1993) |
Role | Consultant |
Correspondence Address | 116 Woodland Way West Wickham Kent BR4 9LU |
Secretary Name | Mr John Michael Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 3 St Pauls Road Kersal Manchester Lancashire M7 Ony |
Director Name | Gerald Wightman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Belmont 110 Knowle Lane Mirfield West Yorkshire WF4 9RG |
Secretary Name | Gerald Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Belmont 110 Knowle Lane Mirfield West Yorkshire WF4 9RG |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Martin George Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Miss Jean Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 7 Water Street Scissett Huddersfield West Yorkshire HD8 9JG |
Registered Address | Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2004 | Application for striking-off (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
28 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members
|
7 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members
|
18 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
19 May 1999 | Director resigned (1 page) |
14 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
14 May 1999 | Return made up to 16/04/99; full list of members (7 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Return made up to 16/04/98; full list of members
|
5 May 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
10 June 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 16/04/97; full list of members
|
24 April 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
9 June 1996 | Resolutions
|
9 June 1996 | Auditor's resignation (1 page) |
12 May 1996 | Resolutions
|
12 May 1996 | Return made up to 16/04/96; full list of members
|
12 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 September 1995 | Company name changed coating applications (elastomers ) LIMITED\certificate issued on 06/09/95 (4 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (10 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |