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, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 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, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 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 | 12 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Fern House 11 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ |
Director Name | Jack Woodhouse |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 November 1991) |
Role | Company Director |
Correspondence Address | 15 Wentworth Avenue Sheffield South Yorkshire S11 9QX |
Director Name | Peter Kenny |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Doleswood Drive Laughton Sheffield South Yorkshire S25 1ZB |
Director Name | Howard Thomas Gisborne |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 1998) |
Role | Technical Director |
Correspondence Address | 20 Solway Rise Dronfield Woodhouse Sheffield South Yorkshire S18 5ZR |
Director Name | Roger Ellis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 1998) |
Role | Sales Director |
Correspondence Address | 8 Manor Close Todwick Sheffield South Yorkshire S26 1HP |
Director Name | Leslie Malcolm Collins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 1991) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saxon Row Conisbrough Doncaster South Yorkshire DN12 2HT |
Director Name | Malcolm Arthur Brand |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Chardonnay 1a Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RD |
Secretary Name | Peter Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Doleswood Drive Laughton Sheffield South Yorkshire S25 1ZB |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 October 2001) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Mr David Nigel Gough |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 06 October 1992) |
Role | Works Director |
Correspondence Address | 6 Beech Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NE |
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whinmoor Court Silkstone Barnsley South Yorkshire S75 4NT |
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 |
Secretary Name | Mr Kenneth Ronald Innocent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Street Drayton Daventry Northamptonshire NN11 9ET |
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, 1 month 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 | Peter Carless |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(17 years, 1 month 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 |
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 |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
7 May 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 12/09/03; 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: hawke street sheffield S9 2SU (1 page) |
30 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
28 October 2002 | Aud res stat (1 page) |
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 (1 page) |
11 December 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
20 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (18 pages) |
1 December 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
6 October 1999 | Return made up to 12/09/99; no change of members
|
16 September 1999 | New secretary appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
13 October 1998 | Return made up to 12/09/98; full list of members (8 pages) |
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) |
18 December 1997 | Director's particulars changed (1 page) |
12 September 1997 | Full accounts made up to 31 March 1997 (22 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
16 September 1996 | Return made up to 12/09/96; no change of members (6 pages) |
3 September 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
22 April 1996 | Declaration of assistance for shares acquisition (8 pages) |
13 September 1995 | Return made up to 12/09/95; full list of members
|
13 September 1995 | Full accounts made up to 31 March 1995 (22 pages) |
24 January 1987 | Full accounts made up to 30 June 1986 (21 pages) |
9 January 1987 | Return made up to 10/12/86; full list of members (4 pages) |
6 December 1986 | Director resigned (2 pages) |
10 November 1986 | Director resigned (2 pages) |
14 October 1986 | Director resigned (2 pages) |
16 September 1986 | Director resigned (2 pages) |
22 August 1986 | New director appointed (2 pages) |