Bexhill On Sea
East Sussex
TN39 3EA
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Collins And Hayes Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2001(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 November 2004) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Secretary Name | Collins And Hayes Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2001(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 November 2004) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Mrs Sandra Joan Bickerton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 3 Abbots Grange Chester Cheshire CH2 1AJ Wales |
Secretary Name | Patricia Eileen Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Highfield House The Mount Heswall Wirral L60 4RD |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 September 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 98 St James Road Bridlington East Yorkshire YO15 3NJ |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Mr Mark Richard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | Mrs Sandra Joan Bickerton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 3 Abbots Grange Chester Cheshire CH2 1AJ Wales |
Director Name | Patricia Eileen Bunn |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Highfield House The Mount Heswall Wirral L60 4RD |
Director Name | Patricia Eileen Bunn |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Highfield House The Mount Heswall Wirral L60 4RD |
Director Name | Stephen John Luddington |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2001) |
Role | Chief Executive |
Correspondence Address | Frodsham The Drive Sawbridgeworth Hertfordshire CM21 9EP |
Director Name | Clive Martin Gilham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | No 3 Birch House, The Alders Allerton Park Chapel Allerton Leeds, West Yorkshire LS1 4ND |
Secretary Name | Mr Brian Hersee Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Bessemer Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2000(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 11 July 2001) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Secretary Name | Bessemer Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2000(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 11 July 2001) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Bessemer Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(16 years after company formation) |
Appointment Duration | 5 months (resigned 11 July 2001) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Registered Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2004 | Full accounts made up to 31 January 2004 (13 pages) |
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Application for striking-off (1 page) |
24 January 2004 | Director resigned (1 page) |
9 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
20 August 2003 | Full accounts made up to 31 January 2003 (21 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
7 March 2002 | Return made up to 04/01/02; full list of members
|
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
7 August 2001 | Full accounts made up to 31 January 2001 (12 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (6 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (4 pages) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: aquarius group PLC bessemer house, bessemer road welwyn garden city hertfordshire AL7 1HH (1 page) |
19 February 2001 | Director resigned (1 page) |
2 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 31 January 2000 (12 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Return made up to 04/01/00; full list of members
|
22 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
6 August 1999 | Director's particulars changed (1 page) |
3 April 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
9 February 1999 | Full accounts made up to 2 May 1998 (12 pages) |
11 January 1999 | Return made up to 04/01/99; no change of members
|
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Return made up to 04/01/98; full list of members
|
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
14 January 1998 | Resolutions
|
8 January 1998 | Accounts for a small company made up to 3 May 1997 (6 pages) |
6 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 1 gresham street london EC2V 7BU (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
21 January 1997 | Return made up to 04/01/97; no change of members
|
9 January 1997 | Accounts for a small company made up to 27 April 1996 (7 pages) |
19 January 1996 | Accounts for a small company made up to 29 April 1995 (8 pages) |
16 January 1996 | Return made up to 04/01/96; full list of members
|