London
SW11 1BA
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 March 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Airedale Mill Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Lyn Theodore Davies |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | Cheridene 65 Bowham Avenue Bridgend Mid Glamorgan CF31 3PA Wales |
Director Name | John Liggitt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 January 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Mandeville Road Great Missenden Buckinghamshire HP16 9DS |
Director Name | Mr Robert Drayson Marsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malt House Berrick Salome Wallingford Oxfordshire OX10 6JN |
Secretary Name | John Liggitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mandeville Road Great Missenden Buckinghamshire HP16 9DS |
Director Name | David John Thompson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 2000) |
Role | Sales Director |
Correspondence Address | 242 Chartridge Lane Chesham Buckinghamshire HP5 2SG |
Director Name | Harry William Hemens |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Church Lane Moulton Spalding Lincolnshire PE12 6NP |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Registered Address | Airedale Mill Lawkholme Lane Keighley West Yorkshire BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
15 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated director christopher kershaw (1 page) |
4 December 2008 | Appointment Terminated Secretary christopher kershaw (1 page) |
4 December 2008 | Appointment Terminated Director christopher kershaw (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
24 January 2008 | Accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 November 2007 | Accounts made up to 31 January 2007 (6 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
27 October 2006 | Accounts made up to 31 January 2006 (6 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
6 December 2005 | Accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (4 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (4 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
3 December 2004 | Accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
27 January 2004 | Company name changed hexel group LIMITED\certificate issued on 27/01/04 (3 pages) |
27 January 2004 | Company name changed hexel group LIMITED\certificate issued on 27/01/04 (3 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (9 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (9 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
21 August 2002 | Full accounts made up to 31 January 2002 (10 pages) |
21 August 2002 | Full accounts made up to 31 January 2002 (10 pages) |
9 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2002 | Application for reregistration from PLC to private (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Application for reregistration from PLC to private (1 page) |
21 March 2002 | Re-registration of Memorandum and Articles (11 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2002 | Re-registration of Memorandum and Articles (11 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
4 September 2001 | Full accounts made up to 31 January 2001 (11 pages) |
4 September 2001 | Full accounts made up to 31 January 2001 (11 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 August 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
18 August 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
30 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members
|
19 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: unit 9 first avenue parkway globe park marlow buckinghamshire SL7 1YA (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: unit 9 first avenue parkway globe park marlow buckinghamshire SL7 1YA (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Resolutions
|
28 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 May 1998 | Return made up to 30/04/98; no change of members
|
8 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 30/04/96; full list of members (8 pages) |
16 April 1996 | Return made up to 30/04/96; full list of members (8 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 May 1995 | Return made up to 30/04/95; change of members
|
26 May 1995 | Return made up to 30/04/95; change of members (7 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |