Seighford
Staffordshire
ST18 9PL
Secretary Name | Mr Alan Colley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1991(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Archford Moor Farm Hulme End Buxton Derbyshire SK17 0HG |
Director Name | Anthony Langlands |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1995(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 June 2002) |
Role | Managing Director |
Correspondence Address | The Stables Main Street Fiskerton Nottingham Nottinghamshire NG14 7JR |
Director Name | Mr John Fleming Charlton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barroway Smithy Lane Bradley Stafford Staffs ST18 9DZ |
Secretary Name | Mr John Fleming Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barroway Smithy Lane Bradley Stafford Staffs ST18 9DZ |
Director Name | Prof Raymond Eugene Wetton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1995(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 June 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | House On The Hill Nanhill Drive Woodhouse Eaves Leicestershire LE12 8TL |
Director Name | Francis Roy Loader |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Beechnut Lane Solihull West Midlands B91 2NN |
Director Name | Mr Alan Colley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Archford Moor Farm Hulme End Buxton Derbyshire SK17 0HG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Kidsons Impey 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £62,226 |
Gross Profit | £19,369 |
Cash | £30,642 |
Current Liabilities | £63,362 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2001 | Receiver ceasing to act (1 page) |
14 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
19 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page) |
29 July 1997 | Administrative Receiver's report (9 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: unit 13 rumer hill business esta rumer hill road cannock staffs WS11 3ET (1 page) |
28 April 1997 | Appointment of receiver/manager (1 page) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 September 1996 | New director appointed (2 pages) |
23 November 1995 | Ad 24/08/95--------- £ si 500@1=500 £ ic 61500/62000 (2 pages) |
23 November 1995 | Ad 06/02/95--------- £ si 498@1=498 £ ic 61002/61500 (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | New director appointed (4 pages) |
11 September 1995 | Ad 06/09/95--------- £ si 61000@1=61000 £ ic 1000/62000 (2 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Nc inc already adjusted 06/09/95 (1 page) |
10 August 1995 | New director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 113,old street ashton-under-lyne lancashire OL6 7RW (1 page) |
9 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |