Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director Name | Andrew Stephen Carnell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 21 Queensgate Harrogate North Yorkshire HG1 5RQ |
Director Name | Martyn Dennis Carnell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street Everton Doncaster South Yorkshire DN10 5BB |
Director Name | Paul James Carnell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 34 Warnington Drive Bessacarr Doncaster South Yorkshire DN4 6SU |
Secretary Name | Raymond Reah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Gillrae 28 Willow Glen Branton Doncaster South Yorkshire DN3 3JD |
Secretary Name | Mr Stephen John Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Bromham Road Biddenham Bedford MK40 4AH |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Secretary Name | Mr Garry Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Andrew Richard Teale |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 98 The Stray Littlewold Lane South Cave North Humberside HU15 2AL |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2005) |
Role | Bank Official |
Correspondence Address | 27 Temple Avenue Shirley Croydon CR0 8QE |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(15 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Christopher Kenneth Kent |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage Upton Road Clevelode Malvern Worcestershire WR13 6PB |
Secretary Name | Christopher Kenneth Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage Upton Road Clevelode Malvern Worcestershire WR13 6PB |
Registered Address | Lakeside Icon First Point Balby Carr Bank Doncaster DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Return made up to 25/09/06; full list of members
|
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 3 princess way redhill surrey RH1 1NP (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Director resigned (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
1 September 2005 | New secretary appointed (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 April 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
8 April 2004 | Resolutions
|
9 March 2004 | Registered office changed on 09/03/04 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
6 November 2003 | Location of register of members (1 page) |
30 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 July 2003 | Resolutions
|
15 November 2002 | Auditor's resignation (1 page) |
1 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 October 2000 | Return made up to 25/09/00; full list of members
|
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull east yorkshire HU9 1DW (1 page) |
12 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
1 October 1997 | Company name changed carnell vehicle management limit ed\certificate issued on 02/10/97 (2 pages) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Particulars of mortgage/charge (12 pages) |
4 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: marshgate doncaster south yorkshire DN5 8AF (1 page) |
4 September 1997 | Auditor's resignation (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New secretary appointed;new director appointed (3 pages) |
4 September 1997 | New director appointed (4 pages) |
3 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
13 August 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 30 April 1996 (14 pages) |
31 July 1997 | Full accounts made up to 30 April 1997 (14 pages) |
11 February 1997 | Resolutions
|
25 November 1996 | Return made up to 25/09/96; full list of members
|
23 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1995 | Return made up to 25/09/95; no change of members (6 pages) |
27 September 1995 | Full accounts made up to 30 April 1995 (11 pages) |
10 May 1995 | Memorandum and Articles of Association (24 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
6 May 1995 | Particulars of mortgage/charge (8 pages) |