28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Director Name | Ms Carolyn Simons |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lytton Park Cobham Surrey KT11 2HB |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 February 2002) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Simon Paul Tutt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 12 February 2002) |
Role | Finance Director |
Correspondence Address | 25 Wharton Drive Beaulieu Park Chelsford Essex SS15 5GX |
Director Name | Mr Anthony Richard Bull |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Barry William Hume |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1996) |
Role | Accountant |
Correspondence Address | The Midge Bliby Wood Bilsington Ashford Kent TN25 7JB |
Secretary Name | Gordon Stewart Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 18 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Greenlands Bellwood Court St. Mary Hoo Kent ME3 8RT |
Director Name | Gordon Stewart Caldwell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 1999) |
Role | Finance Director |
Correspondence Address | 18 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Ian Nigel Hanson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Wentworth Avenue Sheffield South Yorkshire S11 9QX |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Secretary Name | Ian Nigel Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Wentworth Avenue Sheffield South Yorkshire S11 9QX |
Director Name | Martin Clifford-King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 40 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bell Yard Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1995) |
Correspondence Address | 1 Bell Yard London WC2A 2JP |
Registered Address | Rosedale House Bramley Way, Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
29 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
27 September 1999 | Return made up to 23/09/99; full list of members (12 pages) |
23 July 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
16 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
25 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
19 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
17 October 1997 | Return made up to 23/09/97; full list of members
|
23 September 1997 | Director resigned (1 page) |
7 January 1997 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
31 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Return made up to 23/09/96; no change of members
|
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
11 September 1996 | Accounting reference date shortened from 30/09/96 to 29/02/96 (1 page) |
5 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
21 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: park nelson thompson 1 bell yard london WC2A 2JP (1 page) |
5 October 1995 | Return made up to 23/09/95; no change of members (10 pages) |