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, 7 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, 7 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 | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 10 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 | David Mason |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | The Maples West Street Thorne Doncaster DN8 5QU |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Director Name | Harold Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 8 Rotherhill Close Rotherham South Yorkshire S65 2DH |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
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(14 years, 10 months 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, 2 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, 2 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 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 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2009 | Application for striking-off (1 page) |
4 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
15 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) |
21 July 2005 | Return made up to 17/07/05; full list of members
|
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
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 | Director resigned (1 page) |
29 July 2004 | Return made up to 17/07/04; full list of members
|
15 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
15 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
7 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
11 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
5 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
21 August 1996 | Return made up to 17/07/96; full list of members
|
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (2 pages) |
18 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
23 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
13 July 1990 | Company name changed derwent mac dee LIMITED\certificate issued on 16/07/90 (2 pages) |
22 August 1989 | Wd 16/08/89 ad 26/07/89--------- £ si 8340000@1=8340000 £ ic 2/8340002 (1 page) |
14 August 1989 | Company name changed simco 281 LIMITED\certificate issued on 15/08/89 (2 pages) |
17 July 1989 | Incorporation (17 pages) |