Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | David Hugh Matthews |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | The Manor Caunton Newark Nottinghamshire NG23 6AD |
Secretary Name | Mr Martin Francis Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Mill Farmhouse Common Road, Thorpe Salvin Worksop Nottinghamshire S80 3JH |
Director Name | Sean Francis Gavin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 48 Barncliffe Crescent Lodge Moor Sheffield S10 4DA |
Director Name | Steven Richard Burrows |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 205 Broom Lane Rotherham South Yorkshire S60 3NW |
Director Name | Mr Martin Francis Hall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Mill Farmhouse Common Road, Thorpe Salvin Worksop Nottinghamshire S80 3JH |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Secretary Name | Mr Garry Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2005) |
Role | Bank Official |
Correspondence Address | 27 Temple Avenue Shirley Croydon CR0 8QE |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(12 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Christopher Kenneth Kent |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage Upton Road Clevelode Malvern Worcestershire WR13 6PB |
Secretary Name | Christopher Kenneth Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage Upton Road Clevelode Malvern Worcestershire WR13 6PB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Lakeside Icon First Point Balby Carr Bank Doncaster DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £1,502,525 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 24/07/06; full list of members
|
12 July 2006 | Accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 3 princess way redhill surrey RH1 1NP (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
31 August 2005 | New secretary appointed (1 page) |
3 May 2005 | Accounts made up to 31 December 2004 (7 pages) |
19 April 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
8 April 2004 | Resolutions
|
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
28 February 2004 | Accounts made up to 31 December 2003 (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 November 2003 | Location of register of members (1 page) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 July 2003 | Resolutions
|
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2002 | Auditor's resignation (1 page) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
12 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DW (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 February 1998 | Return made up to 08/01/98; no change of members
|
21 November 1997 | Particulars of mortgage/charge (12 pages) |
11 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Particulars of mortgage/charge (15 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 January 1996 | Return made up to 08/01/96; full list of members (9 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
25 July 1995 | Company name changed brook shaw ford LIMITED\certificate issued on 26/07/95 (4 pages) |
21 July 1995 | Auditor's resignation (2 pages) |
21 July 1995 | Director resigned;new director appointed (4 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 40 london road retford nottinghamshire DN22 6AZ (1 page) |
6 April 1995 | Director resigned (2 pages) |