Brook Avenue
Warsash
Hants.
SO31 9HN
Director Name | Mr David Ian Baarda |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ryecroft 111 Stockbridge Road Elloughton Brough North Humberside HU15 1HW |
Director Name | Mr Dennis Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Edgeley Road Whitchurch Shropshire SY13 4NN Wales |
Director Name | Frank Proctor Rushworth |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | The Cottage Murrowbank Murrow Wisbech Cambridge Pe1 |
Secretary Name | Brenda Patricia Whiteley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 6 Hayfield Avenue Oakes Huddersfield Yorkshire HD3 4FZ |
Director Name | Ian Charles Downing |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 1994) |
Role | Procurement Director |
Correspondence Address | West View Cliffe Road Market Weighton Yorkshire YO4 3BC |
Director Name | Barbara Joan Roche |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | 11 Wolvesey Place Winsford Cheshire CW7 1HE |
Director Name | Mr Robert Frederick Sothcott |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 November 1993) |
Role | Manager |
Correspondence Address | Skeckling Garth Main Street Burstwick Hull North Humberside HU12 9EB |
Secretary Name | Mr Robert Frederick Sothcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Skeckling Garth Main Street Burstwick Hull North Humberside HU12 9EB |
Director Name | Anthony John Bannister |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 December 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Denmark Rise North Cave Brough North Humberside HU15 2NB |
Secretary Name | Anthony John Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 December 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Denmark Rise North Cave Brough North Humberside HU15 2NB |
Director Name | Paul Anthony Wright |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies Thornton Avenue Warsash Southampton Hampshire SO31 9FL |
Secretary Name | Ian Charles Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | West View Cliffe Road Market Weighton Yorkshire YO4 3BC |
Secretary Name | Mr Dennis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Edgeley Road Whitchurch Shropshire SY13 4NN Wales |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2002 | Receiver ceasing to act (1 page) |
24 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1995 | Receiver's abstract of receipts and payments (2 pages) |