Tonbridge
Kent
TN10 4NL
Director Name | Mr Melvyn John Macartney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1995(4 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont 46 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QE |
Director Name | Mr Desmond Trevor Cundy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 7 Paxton Close Mickleover Derby Derbyshire DE3 5TR |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Phillip Roy Covell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Curtis Farm Wickerstreet Green Kersey Ipswich Suffolk IP7 6EY |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Secretary Name | Mr James Joseph Corr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Mr Malcolm Kevin Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crawshaw Avenue Beverley East Yorkshire HU17 7QW |
Director Name | Donald Compton Wood |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downleaze 21 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Secretary Name | Mr Roger William Rhys Cockerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 11 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 High Street Debenham Stowmarket Suffolk IP14 6QL |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Secretary Name | Robert Anthony Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | Ashdale Lodge Station Road Thorrington Colchester Essex CO7 8JA |
Director Name | Michael Pratt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1998) |
Role | Accountant |
Correspondence Address | 7 Beldon Brook Green Fenay Bridge Huddersfield HD8 0JP |
Secretary Name | Michael Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1998) |
Role | Accountant |
Correspondence Address | 7 Beldon Brook Green Fenay Bridge Huddersfield HD8 0JP |
Director Name | Brian John Howard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 1997) |
Role | Mech Engineer |
Correspondence Address | 52 Collins Drive Ruislip Middlesex HA4 9EN |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 November 2000 | Receiver ceasing to act (1 page) |
18 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1999 | Receiver ceasing to act (1 page) |
25 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
30 April 1998 | Administrative Receiver's report (15 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page) |
18 February 1998 | Director resigned (1 page) |
13 February 1998 | Appointment of receiver/manager (1 page) |
7 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
25 March 1997 | Director resigned (1 page) |
15 November 1996 | Return made up to 06/11/96; no change of members (6 pages) |
13 August 1996 | Director resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: hadleigh road industrial estate ipswich suffolk 1P1 2HB (1 page) |
2 April 1996 | Secretary resigned (1 page) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1995 | Return made up to 06/11/95; full list of members (12 pages) |
27 November 1995 | Director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |