Bridgwater
Somerset
TA6 6AU
Secretary Name | Leslie George Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 3 Ashleigh Avenue Bridgwater Somerset TA6 6AU |
Director Name | Steven Keith Harvey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 164 Bucklesham Road Ipswich Suffolk IP3 8SW |
Director Name | Mr John Stephen Orchard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2000) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Gables 48 Banbury Road Stratford Upon Avon Warwickshire CV37 7HY |
Secretary Name | Alan Keith Bew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 31 Swan Meadow Pewsey Wiltshire SN9 5HW |
Secretary Name | Alan Keith Bew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 31 Swan Meadow Pewsey Wiltshire SN9 5HW |
Director Name | Mr Keiji Yoshimura |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 September 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1996) |
Role | Officemanager |
Correspondence Address | Fuyo Heights B7-404 451-6 Harajuku-Cho Totsuka-Ko Yokohama Japan |
Director Name | David McGuire |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 129 Manchester Road Wilmslow Cheshire SK9 2JN |
Director Name | Kazuhiro Yano |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 1999) |
Role | Sales Manager |
Correspondence Address | 501 - 54 Nishimabashisaiwaicho Matudo - Shi Chiba Ken Japan |
Director Name | Shoji Kawaguchi |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 1998) |
Role | Overseas Manager |
Correspondence Address | 2609-94 Takata Kohokuku Yokohama Japan |
Secretary Name | Mr David James Witham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mulberry Drive Warwick Warwickshire CV34 5JP |
Director Name | Yasuo Ogawa |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 301-24 Mae Kaizuka Cho Funabashi-Shi Chiba Foreign Japan |
Director Name | Isao Owada |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2005) |
Role | General Manager |
Correspondence Address | 3-6 Higashi Minemachi Ota-Ku Tokyo Foreign |
Director Name | Mr David James Witham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Mulberry Drive Warwick Warwickshire CV34 5JP |
Director Name | Tokiji Sakaguchi |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 July 2000) |
Role | General Manager |
Correspondence Address | 35-4 Kitaomiyadai Wakaba Ku Chiba City Chiba 264 Japan |
Director Name | Jeremy Richard Miles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 76 Stonor Park Road Solihull West Midlands B92 1EG |
Secretary Name | Jeremy Richard Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2004) |
Role | Finance Director |
Correspondence Address | 76 Stonor Park Road Solihull West Midlands B92 1EG |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,013,792 |
Cash | £7,822 |
Current Liabilities | £838,921 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Voluntary strike-off action has been suspended (1 page) |
27 July 2005 | Director resigned (1 page) |
22 July 2005 | Application for striking-off (1 page) |
1 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 November 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 October 2003 | Return made up to 31/08/03; full list of members
|
2 May 2003 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: avonbrook house masons road stratford upon avon warwickshire, CV37 9LQ (1 page) |
24 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
5 August 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 31/08/01; full list of members; amend
|
19 February 2002 | Full accounts made up to 31 March 2000 (16 pages) |
13 February 2002 | New secretary appointed (2 pages) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
5 November 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Return made up to 31/08/01; full list of members
|
12 September 2001 | Particulars of mortgage/charge (7 pages) |
19 April 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
13 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
12 October 2000 | Secretary resigned (1 page) |
27 September 2000 | Return made up to 31/08/00; full list of members
|
27 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 March 1999 (17 pages) |
23 June 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
20 September 1999 | Return made up to 31/08/99; no change of members
|
5 May 1999 | Full accounts made up to 31 March 1998 (18 pages) |
3 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Aud res (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Return made up to 31/08/98; no change of members
|
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (17 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
2 December 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members (8 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
9 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
4 September 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
10 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
19 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
22 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |