Barton
Staffordshire
DE14 3HN
Secretary Name | Bryan Edward Bletso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 7 Cranbourne Cottages Westcott St Westcott Dorking Surrey RH4 3NU |
Director Name | David Paterson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1997) |
Role | Manager |
Correspondence Address | The Coach House Station Lane, Barton Preston Lancashire PR3 5DY |
Director Name | Mr Peter Paterson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1997) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | D'Urton Court D'Urton Lane, Broughton Preston Lancashire PR3 5LE |
Secretary Name | David Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | The Coach House Station Lane, Barton Preston Lancashire PR3 5DY |
Director Name | Ian Duncan Copper |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 12 St Helier Grove Baildon Shipley West Yorkshire BD17 6SX |
Director Name | David Ronald Frankum |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 7 Marchfont Close Whitestone Nuneaton Warwickshire CV11 6GA |
Director Name | Melvyn John Needley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Farmer House 40 Farmer Street Bradmore Nottingham Nottinghamshire NG11 6PE |
Secretary Name | Ian Duncan Copper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 12 St Helier Grove Baildon Shipley West Yorkshire BD17 6SX |
Registered Address | Unit 3 Chase Way Eurocam Technology Park Bradford West Yorkshire BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,725 |
Current Liabilities | £7,948 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: hamilton house cemetery road bradford west yorkshire BD8 9RS (1 page) |
16 February 2005 | Application for striking-off (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Secretary resigned;director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
20 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
19 October 2000 | Return made up to 26/10/00; full list of members
|
24 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Return made up to 26/10/99; no change of members (7 pages) |
19 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: roman way industrial estate longridge road preston lancashire PR2 5BB (1 page) |
7 May 1997 | New director appointed (2 pages) |
3 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: unit 2 fishwick park miller street preston PR1 1EA (1 page) |
27 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: unit 2 fishwick park miller street preston lancashire PR1 1EA (1 page) |
23 November 1995 | Return made up to 26/10/95; full list of members
|
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |