Bunce Common Road
Leigh
Surrey
RH2 8NS
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Michael Coyne |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 May 1993) |
Role | Sales Director |
Correspondence Address | 6 Bell Street Old Swan Liverpool Merseyside L13 2DP |
Secretary Name | Allan Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 May 1993) |
Role | Consultant |
Correspondence Address | The Olde Orchard Greenway Appleton Cheshire WA4 3AD |
Director Name | David Everitt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 26 May 1993) |
Role | Installations Manager |
Correspondence Address | 11 Summerfield Bromborough Wirral Merseyside L62 2EW |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2009 | Application for striking-off (1 page) |
7 July 2008 | Return made up to 08/04/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 April 2005 | Return made up to 08/04/05; full list of members
|
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 08/04/00; full list of members
|
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
7 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
14 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
14 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
10 May 1996 | Return made up to 08/04/96; no change of members
|
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (2 pages) |
19 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
19 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
19 May 1994 | Full accounts made up to 30 June 1993 (13 pages) |
13 August 1993 | Company name changed allerton glass co LIMITED\certificate issued on 16/08/93 (2 pages) |
14 June 1993 | Return made up to 08/04/93; full list of members (6 pages) |
18 May 1992 | Company name changed assistbetter LIMITED\certificate issued on 19/05/92 (2 pages) |
8 April 1992 | Incorporation (9 pages) |