Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director Name | Mr Trevor Granville Morley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1992(3 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 28 Pinewood Drive Mansfield Nottinghamshire NG18 4PG |
Secretary Name | John Henry Knight Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1992(3 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Executive |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | Graeme Herbert Chapman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Executive |
Correspondence Address | Commonbank House Dolphin Holme Lancaster LA2 9AN |
Director Name | Mr Nigel Mitchell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Hackney Lane Farm Old Hackney Lane Matlock Derbyshire DE4 2QZ |
Director Name | Robert James Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(9 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Executive |
Correspondence Address | 15 Orchard Way Wymeswold Leicestershire LE12 6SW |
Director Name | Alan Trevor Hickman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ridgewood House 26 High Street Gringley On The Hill Nottinghamshire DN10 4RG |
Director Name | Roger William Murphy |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1995) |
Role | Company Executive |
Correspondence Address | Green Latches 96 Waterfall Road Southgate London N14 7JN |
Director Name | Peter Philip Walters |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 1993) |
Role | Company Executive |
Correspondence Address | Flat 156 Shakespeare Crescent Dronfield Sheffield South Yorkshire S18 6ND |
Director Name | Robert James Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 1996) |
Role | Company Executive |
Correspondence Address | 1 Whitewater Orton Wistow Peterborough Cambridgeshire PE2 6FB |
Director Name | David William Grassby |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 1998) |
Role | Company Executive |
Correspondence Address | 25 St Quentin Rise Sheffield South Yorkshire S17 4PR |
Director Name | Andrew James Ball |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1995) |
Role | Company Executive |
Correspondence Address | 27 French Laurence Way Chalgrove Oxford Oxfordshire OX44 7YF |
Director Name | Nicholas John Rogers |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Moorclose School Lane, St Johns Crowborough East Sussex TN6 1SB |
Director Name | Michael Andrew Burrell Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1998) |
Role | Company Executive |
Correspondence Address | 9 Windmill Way Reigate Surrey RH2 0JB |
Director Name | Mr Jonathan Paul Prentis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cintra Lodge 11 Ollerbarrow Road Altrincham Hale Cheshire WA15 9PW |
Director Name | Raymond George Perry |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2002) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Dorsington Stratford-Upon-Avon Warwickshire CV37 8AR |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£227,777 |
Current Liabilities | £227,777 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2002 | Dissolved (1 page) |
---|---|
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page) |
8 April 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
31 January 2002 | Declaration of solvency (6 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Registered office changed on 17/01/02 from: hart house hartley wintney hook hampshire RG27 8PE (1 page) |
17 January 2002 | Appointment of a voluntary liquidator (1 page) |
17 January 2002 | Res re specie (1 page) |
9 January 2002 | Director resigned (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
15 June 2001 | Director resigned (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
6 October 1999 | Particulars of mortgage/charge (9 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Return made up to 27/06/99; full list of members (13 pages) |
16 December 1998 | Director resigned (1 page) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 August 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 27/06/98; full list of members (13 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 July 1997 | Return made up to 27/06/97; full list of members (11 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | New director appointed (3 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 27/06/96; full list of members (11 pages) |
30 July 1996 | Director's particulars changed (1 page) |
10 July 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
14 February 1996 | Company name changed kingfield wholesale watford limi ted\certificate issued on 15/02/96 (2 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
4 May 1995 | Director resigned (4 pages) |