Merevale
Atherstone
Warwickshire
CV9 2HG
Secretary Name | Alexander Hugh Garratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 30 years |
Role | Land Agent |
Correspondence Address | Merevale Hall Atherstone Warwickshire CV9 2HG |
Director Name | David Stanley Widdowson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1995(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Retired Mining Engineer |
Correspondence Address | White Acres 24 Nethergate Westwoodside Doncaster South Yorkshire DN9 2DL |
Director Name | Gordon James Boulstridge |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1994) |
Role | Mining Engineer |
Correspondence Address | 94 Dosthill Road Two Gates Tamworth Staffordshire B77 1JB |
Director Name | Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 21 Beamish Hills No Place Stanley County Durham DH9 0SP |
Director Name | Thomas Ignatius King |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1994) |
Role | Mining Engineer |
Correspondence Address | Restormel Tamworth Road Keresley End Coventry West Midlands CV7 8JJ |
Director Name | Keith Wilson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 1993) |
Role | Engineer |
Correspondence Address | 63 St Marys Avenue Whitley Bay Tyne & Wear NE26 1TB |
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Secretary Name | Christopher John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 21 Beamish Hills No Place Stanley County Durham DH9 0SP |
Secretary Name | Christopher John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 4 The Paddock Stocksfield Northumberland NE43 7PH |
Secretary Name | Kevin David Summersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 17 Forest Avenue Newcastle Upon Tyne Tyne & Wear NE12 9AH |
Director Name | Brian Calver |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1993) |
Role | Mining Engineer |
Correspondence Address | 4 Park Lane Old Basing Basingstoke Hampshire RG24 7HE |
Secretary Name | Thomas Ignatius King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 April 1994) |
Role | Secretary |
Correspondence Address | Restormel Tamworth Road Keresley End Coventry West Midlands CV7 8JJ |
Director Name | Sir William Stratford Dugdale |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Blyth Hall Coleshill Warwickshire B46 2AD |
Director Name | Alexander Hugh Garratt |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 1995) |
Role | Land Agent |
Correspondence Address | Merevale Hall Atherstone Warwickshire CV9 2HG |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 August 1999 | Dissolved (1 page) |
---|---|
5 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | O/C 21/12/98 appt of liq (6 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1997 | Statement of affairs (7 pages) |
2 October 1997 | Resolutions
|
18 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
8 May 1997 | Director resigned (1 page) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 November 1996 | Ad 25/11/96--------- £ si 216000@1=216000 £ ic 170100/386100 (2 pages) |
16 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 November 1995 | Ad 02/11/95--------- £ si 170000@1=170000 £ ic 100/170100 (4 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | £ nc 10000/1000000 18/10/95 (1 page) |
17 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (16 pages) |