Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 August 2009) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 17 Westminster Croft Rodley Leeds West Yorkshire LS13 1PF |
Director Name | Martin Alexander Bell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Willow Cottage Red Lane Cloudsidede Congleton CW12 3QQ |
Director Name | Sir Colin Frederick Newton Hope |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Hornby Cottage High Street Welford On Avon Warwickshire CV37 8EF |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Secretary Name | Hazel Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 9 Boscombe Avenue Eccles Manchester Lancashire M30 7DU |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Registered Address | Kroll Wellington Plaza 31 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2009 | Liquidators statement of receipts and payments to 19 May 2009 (5 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (19 pages) |
16 December 2008 | Insolvency:supervisor's report (24 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
12 March 2008 | Administrator's abstract of receipts and payments to 31 March 2008 (2 pages) |
1 March 2008 | Statement of affairs with form 4.19 (5 pages) |
1 March 2008 | Appointment of a voluntary liquidator (1 page) |
1 March 2008 | Resolutions
|
27 February 2008 | Notice of discharge of Administration Order (5 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from t&n LTD manchester international office, cent, styal road manchester M22 5TN (1 page) |
10 December 2007 | Supervisor's report (25 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
14 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (925 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (9 pages) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
29 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2002 | Notice of result of meeting of creditors (3 pages) |
16 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Statement of administrator's proposal (56 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
22 June 1999 | Secretary's particulars changed (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
29 January 1997 | Auditor's resignation (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
18 June 1986 | Certificate of incorporation (1 page) |