Dunchurch
Rugby
Warwickshire
CV22 6QE
Director Name | Richard Gurdon Reynolds |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill House Warwick Warwickshire CV34 4HA |
Director Name | Haro Moushegh Bedelian |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brynstoke 30 Downs Way Tadworth Surrey KT20 5DZ |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Director Name | David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | Anthony James Taylor |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | Baytree House The Green East Hanney Wantage Oxfordshire OX12 0HQ |
Director Name | Mr Donald William Hammond |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 63 Heath Croft Road Sutton Coldfield West Midlands B75 6RN |
Director Name | Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Hillhouse Lane Brindle Lancashire PR6 8NR |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Mr James Joseph Corr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Glenn Bevis Olleson Cooper |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Great Hampden Buckinghamshire HP16 9RJ |
Secretary Name | Mr Charles Sean Lippell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(5 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 1995) |
Role | Solicitor |
Correspondence Address | The Old Rectory Sawley Ripon North Yorkshire HG4 3EN |
Director Name | Mr Iain Ross Bryce |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Cardigan Road Bridlington East Yorkshire YO15 3JT |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years after company formation) |
Appointment Duration | 2 years (resigned 18 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £88,727,000 |
Net Worth | £848,000 |
Cash | £1,040,000 |
Current Liabilities | £36,664,000 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2003 | Director resigned (1 page) |
14 August 2002 | Receiver ceasing to act (1 page) |
14 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1999 | Receiver ceasing to act (1 page) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1998 | Administrative Receiver's report (13 pages) |
12 February 1998 | Form 3.2 - statement of affairs (8 pages) |
16 December 1997 | Secretary resigned (1 page) |
26 November 1997 | Appointment of receiver/manager (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: stores road derby DE21 4BG (1 page) |
19 September 1997 | Memorandum and Articles of Association (45 pages) |
4 September 1997 | Memorandum and Articles of Association (45 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (5 pages) |
23 April 1997 | Return made up to 27/03/97; bulk list available separately (7 pages) |
25 March 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: ferriby hall north ferriby north humberside HU14 3JP (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | New director appointed (3 pages) |
27 January 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
26 January 1997 | Director resigned (1 page) |
20 January 1997 | Resolutions
|
19 January 1997 | Nc inc already adjusted 26/11/96 (1 page) |
31 December 1996 | Director resigned (1 page) |
30 December 1996 | Ad 27/11/96--------- £ si [email protected]=2244978 £ ic 2993301/5238279 (3 pages) |
29 November 1996 | Resolutions
|
6 November 1996 | New director appointed (2 pages) |
28 August 1996 | Resolutions
|
25 July 1996 | Resolutions
|
14 May 1996 | Memorandum and Articles of Association (45 pages) |
3 May 1996 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Reduction of iss capital and minute (oc) £ ic 14966525/ 2993301 (4 pages) |
1 May 1996 | Return made up to 27/03/96; bulk list available separately (7 pages) |
28 February 1996 | Full group accounts made up to 30 September 1995 (67 pages) |
19 December 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
5 May 1995 | Ad 26/01/95--------- £ si [email protected] (2 pages) |
5 May 1995 | Statement of affairs (140 pages) |
3 May 1995 | Return made up to 27/03/95; bulk list available separately
|
21 March 1995 | New director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (40 pages) |