Lower Penn
South Staffordshire
WV4 4UP
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 June 2000) |
Role | Head Of Treasury And Tax |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 June 2000) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | David Edmund Bradshaw |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Parkhall Road Walsall West Midlands WS5 3HL |
Director Name | Brian Stuart Sutton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 1 Milloon Gardens West Felton Oswestry Salop SY11 4EW Wales |
Director Name | Brian St John |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | Barnford House Bishop Monkton Harrogate N Yorkshire |
Director Name | Deverok Pritchard |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Shelrok 14 Letter Box Lane Sevenoaks Kent TN13 1SN |
Director Name | Mr Keith George Bradshaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 May 1998) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Chase Nurton Hill Road Wolverhampton West Midlands WV6 7HG |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Eric Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Midgley Drive Sutton Coldfield West Midlands B74 2TW |
Director Name | Ronald James Reid |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 1998) |
Role | Finance Director |
Correspondence Address | Ackleton Manor Folley Road Ackleton Wolverhampton West Midlands WV6 7JL |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Woodhill Cross In Hand Heathfield East Sussex TN21 0TP |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | The Thatched House Manor Way Oxshott Leatherhead Surrey KT22 0HU |
Director Name | Mr Gerard Bernard Wainwright |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hargrove Wall Under Heywood Church Stretton Shropshire SY6 7DP Wales |
Registered Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 November 1999 | Application for striking-off (2 pages) |
16 November 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 03/05/99; full list of members (33 pages) |
10 June 1999 | Location of register of members (1 page) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 March 1999 | New director appointed (3 pages) |
14 January 1999 | Location of register of members (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
20 August 1998 | Director resigned (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP (1 page) |
31 July 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 03/05/98; full list of members (29 pages) |
13 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (6 pages) |
10 February 1998 | New director appointed (4 pages) |
10 February 1998 | New director appointed (8 pages) |
10 February 1998 | New director appointed (6 pages) |
26 January 1998 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 July 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 03/05/97; no change of members (11 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: tc house whitechapel way priorslee telford salop TF2 9SP (1 page) |
23 April 1997 | Director resigned (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: takare house whitechapel way priorslee telford. TF2 9SP (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 July 1996 | Auditor's resignation (1 page) |
19 May 1996 | Director's particulars changed (1 page) |
19 May 1996 | Return made up to 03/05/96; full list of members
|
19 May 1996 | Director's particulars changed (1 page) |
19 May 1996 | Director's particulars changed (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 May 1995 | Return made up to 03/05/95; no change of members (6 pages) |