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, 6 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, 6 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 Richard Charles Neale Parr |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 October 1992) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Forest View 19 Estcots Drive East Grinstead West Sussex RH19 3DA |
Director Name | Mr Andrew Timothy Greenwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 August 2008) |
Role | Technical Director |
Correspondence Address | 27 The Boulevard Lytham St Annes Lancashire FY8 1EH |
Director Name | Mr David Coveney |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The White Cottage Parkfield Road Knutsford Cheshire WA16 8NP |
Secretary Name | Mr David William Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU |
Director Name | Paul Gerrard Slater |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 August 2008) |
Role | Logistics Director |
Correspondence Address | 44 Mansfield Avenue Denton Manchester Lancashire M34 3WR |
Director Name | Robert Bruce Corbett Perry |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1996) |
Role | Sales & Marketing Director |
Correspondence Address | Rutlands Harecastle Court Newcastle Road Stoke On Trent Staffordshire ST7 1UR |
Director Name | Mr Hugh Joseph O Byrne |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1993(5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Ballygreen Aughrim Arklow Co Wicklow Ireland |
Director Name | Geoffrey William Dervin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 1997) |
Role | Finance Director |
Correspondence Address | 14 St Georges Square Chadderton Oldham Lancashire OL9 9NX |
Director Name | Mr David John Allday |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Green House Dale Road South Darley Dale Matlock Derbyshire DE4 3BP |
Secretary Name | Geoffrey William Dervin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1997) |
Role | Finance Director |
Correspondence Address | 14 St Georges Square Chadderton Oldham Lancashire OL9 9NX |
Director Name | Nigel Paul Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1995) |
Role | Manufacturing Director |
Correspondence Address | 6 Hollowhead Avenue Wilpshire Blackburn Lancashire BB1 9LD |
Director Name | Philip Hodgson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1997) |
Role | Manufacturing Director |
Correspondence Address | 4 Beechwood Avenue Accrington Lancashire BB5 2PL |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 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 |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (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 | 01 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years (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 | 01 May 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Director Name | Mr Robert Edward Schofield Balcam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(5 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lemming House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(6 years, 11 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(7 years, 11 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(11 years, 10 months 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, 2 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, 2 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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) |
---|---|
21 March 2009 | Application for striking-off (1 page) |
4 September 2008 | Appointment terminated director robert balcam (1 page) |
4 September 2008 | Appointment terminated director andrew greenwood (1 page) |
4 September 2008 | Appointment terminated director paul slater (1 page) |
4 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 February 2007 | Return made up to 05/08/06; full list of members (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
1 September 2004 | Return made up to 05/08/04; full list of members
|
17 August 2004 | Director resigned (1 page) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 September 2001 | Return made up to 05/08/01; full list of members (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
5 September 2000 | Return made up to 05/08/00; no change of members (8 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
8 May 2000 | Return made up to 05/08/99; no change of members (8 pages) |
26 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) |
5 July 1999 | Director resigned (1 page) |
12 May 1999 | Full accounts made up to 30 June 1998 (23 pages) |
7 September 1998 | Return made up to 05/08/98; full list of members
|
6 August 1998 | Auditor's resignation (1 page) |
19 March 1998 | Accounting reference date extended from 30/06/97 to 30/06/98 (1 page) |
9 October 1997 | Return made up to 05/08/97; no change of members
|
1 September 1997 | New director appointed (2 pages) |
24 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: saxon street denton manchester M34 3AB (1 page) |
13 May 1997 | Director resigned (1 page) |
29 April 1997 | Nc inc already adjusted 17/05/95 (1 page) |
28 April 1997 | Memorandum and Articles of Association (21 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Nc inc already adjusted 18/04/97 (1 page) |
10 January 1997 | Resolutions
|
9 December 1996 | £ ic 672920/217920 08/11/96 £ sr 455000@1=455000 (1 page) |
3 December 1996 | £ nc 2047000/2246480 17/05/95 (1 page) |
22 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
4 September 1996 | Return made up to 05/08/96; full list of members (10 pages) |
10 June 1996 | £ ic 1127920/672920 31/05/96 £ sr 455000@1=455000 (1 page) |
31 May 1996 | £ ic 1132460/1127920 03/05/96 £ sr 4540@1=4540 (1 page) |
2 May 1996 | £ ic 1137000/1132460 03/04/96 £ sr 4540@1=4540 (1 page) |
2 May 1996 | Resolutions
|
24 January 1996 | £ ic 1947000/1137000 29/12/95 £ sr 810000@1=810000 (1 page) |
1 November 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
25 August 1995 | Return made up to 05/08/95; full list of members (9 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Memorandum and Articles of Association (50 pages) |
24 May 1995 | £ nc 2047000/2246488 17/05/95 (1 page) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 April 1995 | Director resigned (2 pages) |
5 June 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
13 November 1992 | Company name changed chalkmere LIMITED\certificate issued on 16/11/92 (7 pages) |
5 August 1992 | Incorporation (13 pages) |