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(16 years, 10 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(16 years, 10 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 | Ian Raymond Atkinson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 28 April 1999) |
Role | Managing Director |
Correspondence Address | Stonehouse 71 Black Bourton Road Carterton Oxfordshire OX18 3HJ |
Director Name | Derek John Johns |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1993) |
Role | Chairman |
Correspondence Address | Paddockwood Little Horton Drive Horton Northampton Northamptonshire NN7 2BB |
Secretary Name | Mr Peter Vernon Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Northampton Road Earls Barton Northampton Northamptonshire NN6 0HE |
Director Name | Mr Douglas James Knight |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Foxview Lawn Hill Edgcott Aylesbury HP18 0TT |
Secretary Name | Stephen Philip Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 1 Hayle Close Nuneaton Warwickshire CV11 6FE |
Director Name | Mr Andrew David Patterson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2000) |
Role | Managing Director |
Correspondence Address | The Well House Tudor Close Pulborough West Sussex RH20 2EF |
Secretary Name | Julie Elizabeth McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2000) |
Role | Solicitor |
Correspondence Address | The Well House Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 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 | 07 August 2000(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2004) |
Role | Finance Director |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2004) |
Role | Finance Director |
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, 1 month 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(15 years, 6 months 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(15 years, 6 months 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 |
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 |
21 March 2009 | Application for striking-off (1 page) |
---|---|
16 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 May 2007 | Return made up to 12/04/07; 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) |
8 May 2006 | Return made up to 12/04/06; 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) |
20 April 2005 | Return made up to 12/04/05; full list of members
|
3 December 2004 | Resolutions
|
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 | Resolutions
|
17 August 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: robimatic house victoria gardens burgess hill west sussex RH15 9NB (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
6 November 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Resolutions
|
12 May 2000 | Return made up to 12/04/00; full list of members
|
20 May 1999 | New director appointed (2 pages) |
10 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: weddell way brackmills industrial es northampton northamptonshire NN4 7HS (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 12/04/99; no change of members
|
15 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
16 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
12 April 1989 | Incorporation (17 pages) |