Swinderby Road Collingham
Newark
Nottinghamshire
NG23 7NZ
Director Name | Mr Bernard Kenneth Goodchild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 September 2007) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Wynyard Stockton Cleveland TS22 5ND |
Secretary Name | Mr Anthony John McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Thistle Close Northallerton North Yorkshire DL7 8FF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | David Mills |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | No 9 Halls Court Dunston Lincoln LN4 2HJ |
Director Name | Mr Roy William Parker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryngarth 23 The Ridings Rothley Leicester Leicestershire LE7 7LP |
Director Name | Mr Peter Edward Elsom |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 04 September 1995) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | St Pauls Manse London Road Liss Hampshire GU33 7NY |
Secretary Name | Mr Peter Edward Elsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 August 1995) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | St Pauls Manse London Road Liss Hampshire GU33 7NY |
Director Name | Ms Jennifer Jane Parker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryngarth 23 The Ridings Rothley Leicester LE7 7LP |
Secretary Name | Ms Jennifer Jane Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryngarth 23 The Ridings Rothley Leicester LE7 7LP |
Director Name | Anthony Paul Shipley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2007) |
Role | Engineer |
Correspondence Address | Apartment 311 350 The Highway London EW1 3HU |
Registered Address | Royal Middlehaven House, 1st Floor, 21 Gosford Street Middlesbrough TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Gross Profit | £1,707,711 |
Net Worth | £581,233 |
Current Liabilities | £3,201,185 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Director resigned (1 page) |
17 April 2007 | Application for striking-off (1 page) |
12 April 2007 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
16 January 2007 | Return made up to 10/11/06; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: ferry house ferry road middlesbrough TS2 1PL (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: royal middlehaven house, 1ST floor, 21 gosford street middlesbrough TS2 1BB (1 page) |
15 January 2007 | Return made up to 10/11/05; full list of members (3 pages) |
5 April 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
10 January 2005 | Return made up to 10/11/04; full list of members (7 pages) |
1 April 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
17 December 2003 | Return made up to 10/11/03; full list of members
|
30 September 2003 | New director appointed (2 pages) |
25 June 2003 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
4 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
31 December 2001 | Return made up to 10/11/01; full list of members; amend (6 pages) |
4 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
16 July 2001 | Accounting reference date extended from 05/04/01 to 31/05/01 (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: venture house crofton road lincoln lincolnshire LE3 4NL (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Auditor's resignation (1 page) |
5 February 2001 | Accounts for a medium company made up to 5 April 2000 (15 pages) |
13 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
11 February 2000 | Accounts for a medium company made up to 5 April 1999 (17 pages) |
6 December 1999 | Return made up to 10/11/99; full list of members
|
5 November 1999 | Particulars of mortgage/charge (5 pages) |
7 May 1999 | Div 09/04/99 (1 page) |
7 May 1999 | Resolutions
|
5 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
23 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: lyndale house ervington court meridian business park leicester leicestershire LE3 2WL (1 page) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
11 January 1998 | £ ic 20000/10000 05/01/98 £ sr 10000@1=10000 (1 page) |
11 January 1998 | £ nc 20000/30000 05/01/98 (1 page) |
11 January 1998 | Ad 05/01/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
1 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
17 April 1997 | Ad 04/04/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
17 April 1997 | Nc inc already adjusted 04/04/97 (1 page) |
9 April 1997 | Return made up to 10/11/96; full list of members (6 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: c/o macintyre hudson ervington court meridian business park leicester LE3 2WL (1 page) |
16 September 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
24 July 1996 | Ad 20/06/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
24 July 1996 | £ nc 10000/20000 20/06/96 (1 page) |
27 June 1996 | New director appointed (2 pages) |
13 March 1996 | Accounting reference date shortened from 30/04 to 05/04 (1 page) |
19 January 1996 | Return made up to 10/11/95; full list of members (6 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: macintyre hudson 6TH floor humberstone house humberstone gate leicester LE1 1WB (1 page) |
2 January 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
31 July 1995 | Accounting reference date notified as 31/12 (1 page) |
10 November 1994 | Incorporation (16 pages) |