Bunce Common Road
Leigh
Surrey
RH2 8NS
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | James Trevor Gaunt |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 94 Kenilworth Road Knowle Solihull West Midlands B93 0JD |
Director Name | Stephen John Spencer Lee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 23 Bridge Street Amington Tamworth Staffordshire B77 3BX |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Chairman |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Website | www.polypipe.com/ |
---|---|
Email address | [email protected] |
Telephone | 01709 770000 |
Telephone region | Rotherham |
Registered Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 March 2009 | Application for striking-off (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 April 2005 | Return made up to 15/03/05; full list of members
|
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
18 August 2003 | Company name changed warmsworth halt LIMITED\certificate issued on 18/08/03 (2 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
7 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
20 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 15/03/96; no change of members
|
8 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 May 1995 | Resolutions
|
18 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
18 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
26 September 1988 | Incorporation (23 pages) |