Atchison
Kansas 66002
United States
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whinmoor Court Silkstone Barnsley South Yorkshire S75 4NT |
Secretary Name | Mr John Philip Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 June 2006) |
Role | Secretary Chartered Accountant |
Country of Residence | England |
Correspondence Address | 279 Dobcroft Road Sheffield South Yorkshire S11 9LG |
Director Name | Phillip Montague Wright |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Group Chief Executive |
Correspondence Address | Fern House 11 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ |
Director Name | Michael Frederick Wignall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Sales Director |
Correspondence Address | Merrystones 2 The Paddock Holbrook Belper Derbyshire DE56 0UN |
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1995) |
Role | Technical Director |
Correspondence Address | 7 Towngate Silkstone Barnsley South Yorkshire S75 4SW |
Director Name | Christopher Stephen Goodwin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 1994) |
Role | Production Director |
Correspondence Address | 17 Bishopdale Rise Ridgeway Heights Sheffield South Yorkshire S19 5PE |
Director Name | David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1995) |
Role | Divisional Managing Director |
Correspondence Address | 19 Stoneybrook Close Bretton Wakefield West Yorkshire WF4 4TP |
Director Name | Malcolm Arthur Brand |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 1998) |
Role | Group Finance Director |
Correspondence Address | 4 High Street South Anston Sheffield South Yorkshire S31 7AY |
Director Name | Mr Peter Birtles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Laurels 12b Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Director Name | Mr Philip Sidney Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1995) |
Role | Finance Director |
Correspondence Address | 93 Marsh Lane Sheffield South Yorkshire S10 5NP |
Secretary Name | Mr Philip Sidney Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 93 Marsh Lane Sheffield South Yorkshire S10 5NP |
Director Name | Peter Marsh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1995) |
Role | Production Director |
Correspondence Address | Brooklyn 69 Eccles Close Hope Valley Derbyshire S33 6RG |
Secretary Name | Mr Kenneth Ronald Innocent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 August 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 School Street Drayton Daventry Northamptonshire NN11 9ET |
Director Name | Mr Philip Sidney Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 93 Marsh Lane Sheffield South Yorkshire S10 5NP |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Kevin T McDermed |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2001(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 1610 Brookdale Drive Atchinson Kansas 66002 |
Director Name | Peter Carless |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Glade Sheffield South Yorkshire S11 9JQ |
Director Name | John Clive Bell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Barn Sheffield Road Blyth Worksop Nottinghamshire S81 8HF |
Registered Address | Brightside Lane Sheffield South Yorkshire S9 2RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2005 | Director resigned (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 October 2004 | New director appointed (2 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
7 December 2003 | Director resigned (1 page) |
28 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: po box 1332 talos house hawke street sheffield south yorkshire S9 2WZ (1 page) |
7 November 2002 | Return made up to 31/08/02; full list of members (6 pages) |
26 October 2002 | New secretary appointed (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
20 May 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
20 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
24 November 1998 | Full accounts made up to 30 March 1998 (6 pages) |
6 October 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
10 September 1998 | New director appointed (3 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: p o box 108 the old rectory school whiston rotherham S60 1QR (1 page) |
18 April 1998 | New director appointed (2 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
22 April 1996 | Declaration of assistance for shares acquisition (7 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members
|
4 September 1995 | Registered office changed on 04/09/95 from: po box 287 brightside lane, sheffield south yorkshire.S9 2RW (1 page) |
4 September 1995 | New secretary appointed (2 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (20 pages) |
6 September 1994 | Return made up to 31/08/94; no change of members
|
6 September 1994 | Full accounts made up to 31 March 1994 (25 pages) |
10 September 1993 | Full accounts made up to 31 March 1993 (23 pages) |
10 September 1993 | Return made up to 31/08/93; full list of members
|
18 September 1992 | Full accounts made up to 31 March 1992 (24 pages) |
11 September 1991 | Full accounts made up to 31 March 1991 (24 pages) |
1 October 1990 | Full accounts made up to 31 March 1990 (22 pages) |
1 October 1990 | Return made up to 10/09/90; full list of members (6 pages) |
6 October 1989 | Full accounts made up to 31 March 1989 (21 pages) |
22 February 1989 | Resolutions
|
11 January 1989 | Return made up to 23/12/88; full list of members (7 pages) |
11 January 1989 | Full accounts made up to 31 March 1988 (18 pages) |
11 November 1988 | Resolutions
|
23 May 1988 | Accounts made up to 27 June 1987 (19 pages) |
14 March 1987 | Full accounts made up to 30 June 1986 (20 pages) |
28 February 1987 | Return made up to 08/12/86; full list of members (5 pages) |
12 November 1986 | Director resigned;new director appointed (2 pages) |
3 September 1986 | Director resigned;new director appointed (2 pages) |
27 June 1986 | Director resigned (2 pages) |
12 June 1986 | Director resigned;new director appointed (2 pages) |