Staines
Middlesex
TW18 1HX
Director Name | Mr David Henry Jones |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Neen Court Neen Sollars Worcestershire DY14 0AH |
Director Name | Mr Richard John Morello |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Hill Lane Hathersage Sheffield Yorkshire S32 1AY |
Secretary Name | Debra Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Stones Place Lodge Skellingthorpe Road Lincoln Lincolnshire LN6 0PA |
Director Name | Peter Ian Bennett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | 24 Coulter Close Cuffley Potters Bar Hertfordshire EN6 4RR |
Director Name | Peter Chaffin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | The Croft 21 The Ridgeway Tonbridge Kent TN10 4NH |
Secretary Name | Peter Ian Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 24 Coulter Close Cuffley Potters Bar Hertfordshire EN6 4RR |
Director Name | Mr David Anthony Foster |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 1998) |
Role | Purchasing Manager |
Correspondence Address | 7 Springfield Gardens Keighley West Yorks BD20 6JU |
Director Name | Mr Norman Douglas Viney |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 March 2006) |
Role | Quality Assurance Manager |
Correspondence Address | Horreum Enborne Newbury Berkshire RG20 0HD |
Director Name | Mr Richard Martin Walsh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Grass Slade Brixworth Northamptonshire NN6 9HZ |
Director Name | Mr Michael Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cavendish Meads Ascot Berkshire SL5 9TB |
Secretary Name | Mr Michael Paver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cavendish Meads Ascot Berkshire SL5 9TB |
Director Name | Ian James Hazelwood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2000) |
Role | Engineer |
Correspondence Address | 13 The Crescent Cottered Buntingford Hertfordshire SG9 9QX |
Director Name | Mr Anthony Keith Mitchard |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 May 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdown Park Bath BA1 5TG |
Director Name | Dean Michael Woolley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2000) |
Role | Suprintendant |
Correspondence Address | 32 Clough Avenue Steeton Keighley West Yorkshire BD20 6SH |
Director Name | Christopher Stuart Henry Wilkins |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Banktop House Hopton Lane Hopton Stafford Staffordshire ST18 0AH |
Registered Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
7 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
4 May 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director resigned (1 page) |
28 March 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
23 February 2006 | Return made up to 22/01/06; full list of members
|
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
24 June 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
5 March 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 22/01/99; full list of members
|
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
12 May 1998 | Resolutions
|
4 February 1998 | Return made up to 22/01/98; full list of members (8 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 February 1997 | Return made up to 22/01/97; no change of members (6 pages) |
13 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 November 1996 | New director appointed (2 pages) |
14 February 1996 | Return made up to 22/01/96; no change of members (6 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 October 1995 | New director appointed (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 November 1991 | Company name changed hourstatus (pension trustee) lim ited\certificate issued on 06/11/91 (2 pages) |
3 April 1990 | Registered office changed on 03/04/90 from: 180 fleet street london EC4A 2NT (1 page) |
2 April 1990 | Company name changed law 213 LIMITED\certificate issued on 02/04/90 (2 pages) |