Newcastle
Staffordshire
ST5 2HR
Director Name | Graham John Whitchurch |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Engineer |
Correspondence Address | 26 Highside Road Heighington Village Newton Aycliffe County Durham DL5 6PG |
Director Name | Mr Richard John Adams |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 1998) |
Role | Caterer |
Correspondence Address | Keenthorne House Keenthorne Nether Stowey Bridgwater Somerset TA5 1HZ |
Director Name | Mr Jeremy Clark |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | Batch Orchard Batcombe Shepton Mallet Somerset BA4 6AA |
Director Name | Martin John Felstead |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1994) |
Role | Caterer |
Correspondence Address | The Old Bell House Lower Merridge Bridgwater Somerset TA5 1DT |
Director Name | Kevin Mark Goninan |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 49 Silverberry Road Weston Super Mare North Somerset BS22 6RY |
Director Name | Mr Barry Melvin Hughes |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 75 Byron Road Weston Super Mare Avon BS23 3XA |
Director Name | Raymond Leslie Jack |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 109 Alma Hill Up Holland Skelmersdale Lancashire WN8 0NR |
Director Name | Jonathan Henry Payne |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 St Marys Park Nailsea Avon BS48 4RP |
Director Name | Mr Robert Andrew Solomon |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Retreat Weston Super Mare Avon BS23 2EN |
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 57 Silverberry Road Worle Weston Super Mare Avon BS22 0RY |
Secretary Name | Mr Robert Andrew Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Retreat Weston Super Mare Avon BS23 2EN |
Director Name | Mr Martin Basil Richards |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Director Name | Timothy William Fox |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Ivy Bank 120 Main Road Goostrey Crewe Cheshire CW4 8JR |
Director Name | Mr Paul David Waite |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trivetts Farm 78 Church Road West Huntspill Highbridge Somerset TA9 3RU |
Secretary Name | Mr Paul David Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trivetts Farm 78 Church Road West Huntspill Highbridge Somerset TA9 3RU |
Director Name | Alexander Stewart Macinnes |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Tigh Na H'Orain Chanonry Crescent Fortrose Ross Shire IV10 8RH Scotland |
Secretary Name | Mrs Amanda Jayne Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 1997) |
Role | Accountant |
Correspondence Address | 13 Creswick Way Burnham On Sea Somerset TA8 2EH |
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 1995) |
Role | Company Director |
Correspondence Address | 57 Silverberry Road Worle Weston Super Mare Avon BS22 0RY |
Director Name | Edmund Hugh Carus |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 October 1996) |
Role | Advisor |
Correspondence Address | Briony Lodge 14 Holmes Lane Wragby Lincoln LN3 5ND |
Director Name | Richard Paul Martin Abel |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 1998) |
Role | Investment Broker |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Cadbury Camp Lane Clapton In Gordano North Somerset BS20 7SA |
Director Name | Mr Rupert Henry Conquest Nichols |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Trafford Road Alderley Edge Cheshire SK9 7NT |
Director Name | Mr Philip James Smith |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Dr Terence Alfred Cooper |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 August 2002) |
Role | Consultant In Polymer Technolo |
Correspondence Address | 15 Stage Road Newark Delaware 19711-4001 United States |
Director Name | Glen Stephen Parry |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2002) |
Role | Accountant |
Correspondence Address | 2 Alden Barn Alden Road Helmshore Rossendale Lancashire BB4 4AQ |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,722 |
Net Worth | -£4,357,205 |
Cash | £124,716 |
Current Liabilities | £541,176 |
Latest Accounts | 30 June 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 December 2005 | Dissolved (1 page) |
---|---|
15 September 2005 | Liquidators statement of receipts and payments (7 pages) |
15 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2005 | Liquidators statement of receipts and payments (8 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (6 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page) |
9 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 March 2003 | Notice of discharge of Administration Order (4 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Appointment of a voluntary liquidator (1 page) |
24 September 2002 | Notice of result of meeting of creditors (4 pages) |
11 September 2002 | Director resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: polymer house 9 woodrow way fairhills industrial estate irlam manchester M44 6ZQ (1 page) |
4 September 2002 | Statement of administrator's proposal (24 pages) |
20 August 2002 | Administration Order (4 pages) |
20 August 2002 | Notice of Administration Order (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
10 August 2002 | Resolutions
|
22 May 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 4 cranford court hardwick grange woolston warrington cheshire WA1 4RX (1 page) |
14 January 2002 | Particulars of mortgage/charge (4 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
20 December 2001 | Director resigned (1 page) |
19 April 2001 | Particulars of mortgage/charge (4 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
15 March 2001 | Return made up to 27/10/00; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (15 pages) |
2 December 1999 | Return made up to 02/11/99; no change of members (7 pages) |
23 November 1999 | Location of register of members (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
5 January 1999 | Return made up to 02/11/98; no change of members (4 pages) |
5 January 1999 | New director appointed (2 pages) |
30 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page) |
26 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
2 January 1998 | Return made up to 02/11/97; full list of members (11 pages) |
12 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: aspen house 67 wembdon road bridgwater somerset TA6 7DR (1 page) |
11 December 1997 | Director resigned (1 page) |
18 July 1997 | Ad 30/06/97--------- premium £ si [email protected]=21 £ ic 1106/1127 (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
20 May 1997 | Resolutions
|
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
27 April 1997 | New director appointed (2 pages) |
26 November 1996 | Return made up to 02/11/96; full list of members (29 pages) |
7 November 1996 | Director resigned (1 page) |
3 October 1996 | Ad 23/09/96--------- £ si [email protected]=31 £ ic 1075/1106 (2 pages) |
3 October 1996 | Ad 17/09/96--------- £ si [email protected]=1 £ ic 1074/1075 (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Ad 05/09/96--------- £ si [email protected]=2 £ ic 1072/1074 (2 pages) |
9 September 1996 | Memorandum and Articles of Association (11 pages) |
18 June 1996 | Ad 05/06/96--------- £ si [email protected]=2 £ ic 1062/1064 (2 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 January 1996 | Ad 22/12/95--------- £ si [email protected]=4 £ ic 1058/1062 (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 November 1995 | Ad 12/11/95--------- £ si [email protected]=22 £ ic 1036/1058 (2 pages) |
20 November 1995 | Ad 12/11/95--------- £ si [email protected]=7 £ ic 1029/1036 (2 pages) |
20 November 1995 | Ad 12/11/95--------- £ si [email protected]=30 £ ic 999/1029 (2 pages) |
20 November 1995 | Ad 12/11/95--------- £ si [email protected]=65 £ ic 934/999 (2 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
4 October 1994 | Accounts for a small company made up to 30 June 1993 (16 pages) |
1 April 1992 | Full accounts made up to 31 December 1991 (9 pages) |
20 February 1992 | Full accounts made up to 31 March 1991 (5 pages) |