Long Buckby
Northampton
NN6 7PP
Director Name | Clive Charles Newton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(9 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 07 March 2000) |
Role | Accountant |
Correspondence Address | 6 Highland Grove Worksop Nottinghamshire S81 0JN |
Secretary Name | Clive Charles Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 March 2000) |
Role | Accountant |
Correspondence Address | 6 Highland Grove Worksop Nottinghamshire S81 0JN |
Director Name | Nicholas Bristow |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Hillside Farm Ashley Hay Wirksworth Derbyshire DE4 4AN |
Director Name | Mr John Anthony Evison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Rugby Road Cubbington Leamington Spa Warwickshire CV32 7HY |
Director Name | John James Ormston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Beacon Close 70 Hine Avenue Newark Nottinghamshire NG24 2LH |
Director Name | Kenneth John Williams |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 27 Marlborough Avenue Ruislip Middlesex HA4 7NS |
Secretary Name | Mr Peter Malcolm Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Everard Avenue Bradway Sheffield South Yorkshire S17 4LZ |
Director Name | Christopher John Hughes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 34 Tavistock Gardens Seven Kings Ilford Essex IG3 9BE |
Director Name | Mr Peter Malcolm Lindley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Everard Avenue Bradway Sheffield South Yorkshire S17 4LZ |
Director Name | Mr Gavin Stevens Johnston |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Financial Director |
Correspondence Address | 17 Tiln Lane Retford Nottinghamshire DN22 6RT |
Secretary Name | Mr Gavin Stevens Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Financial Director |
Correspondence Address | 17 Tiln Lane Retford Nottinghamshire DN22 6RT |
Registered Address | Kvaerner Davy Ltd Darnall Works, Prince Of Wales Road, Sheffield South Yorkshire S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 September 1999 | Application for striking-off (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: broad oaks works chesterfield derbyshire S41 0DS (1 page) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
14 March 1997 | Director resigned (1 page) |
12 November 1996 | Auditor's resignation (8 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
21 June 1996 | Director resigned (1 page) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |