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(12 years, 9 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(12 years, 9 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 | Linda June Berry |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Wymeswold Road Wysall Nottingham Nottinghamshire NG12 5QU |
Director Name | Mr Alistair Neil Gillespie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Tudor House Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Director Name | John Malcolm Berry |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage 39 Main Street Kinoulton Nottingham NG12 3EA |
Secretary Name | Linda June Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Wymeswold Road Wysall Nottingham Nottinghamshire NG12 5QU |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 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 | 02 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (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 | 02 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | 02 April 1997(3 years, 10 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 |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(6 years, 1 month 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, 1 month 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 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(11 years, 5 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(11 years, 5 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 | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
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, 4 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) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
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) |
13 June 2005 | Return made up to 11/05/05; full list of members
|
5 March 2005 | Declaration of satisfaction of mortgage/charge (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) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Resolutions
|
17 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
26 August 2003 | Company name changed bright hope LIMITED\certificate issued on 26/08/03 (2 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members
|
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) |
25 June 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
21 June 1998 | Resolutions
|
19 June 1998 | Full accounts made up to 30 June 1997 (7 pages) |
14 November 1997 | Resolutions
|
12 October 1997 | Return made up to 11/05/97; full list of members (6 pages) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: b & h leicester LTD bishop meadow road loughborough leicestershire LE11 0RE (1 page) |
28 May 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
15 April 1997 | Auditor's resignation (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 July 1996 | Return made up to 11/05/96; no change of members (5 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 August 1995 | Return made up to 11/05/95; no change of members (6 pages) |
11 May 1993 | Incorporation (17 pages) |