South Newton
Salisbury
Wiltshire
SP2 0QW
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Mr Andrew Michael Gitsham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Broomfield Road Heaton Moor Stockport Cheshire SK4 4ND |
Secretary Name | Mr Norman Niven |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Director Name | Diane Sander |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 02 September 1996) |
Role | Operations Director |
Correspondence Address | 179 Kestrel Park Skelmersdale Lancashire WN8 6TA |
Director Name | Pauline Niven |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 1997) |
Role | Company Director |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Director Name | Mr Norman Niven |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2002) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Director Name | Mr Norman Niven |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Director Name | Mr Keith George Bradshaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 16 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chase Nurton Hill Road Wolverhampton West Midlands WV6 7HG |
Director Name | Ronald James Reid |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Ackleton Manor Folley Road Ackleton Wolverhampton West Midlands WV6 7JL |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Woodhill Cross In Hand Heathfield East Sussex TN21 0TP |
Secretary Name | Eric Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Midgley Drive Sutton Coldfield West Midlands B74 2TW |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Md Bupa Care Services |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2004 | Application for striking-off (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 January 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
17 September 2002 | Director's particulars changed (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
11 January 2002 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 March 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 January 2000 | Return made up to 21/12/99; full list of members (36 pages) |
15 November 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 March 1999 | New director appointed (3 pages) |
29 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Return made up to 21/12/98; full list of members (28 pages) |
14 January 1999 | Location of register of members (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire salop TF2 9SP (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 21/12/97; full list of members (13 pages) |
10 February 1998 | New director appointed (6 pages) |
10 February 1998 | New director appointed (8 pages) |
10 February 1998 | New director appointed (6 pages) |
10 February 1998 | New director appointed (4 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
6 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: surgichem house, milton court horsfield way bredbury park ind est, bredbury stocport SK6 2TD (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 April 1997 | Return made up to 21/12/96; full list of members
|
29 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
29 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 September 1996 | Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page) |
24 April 1996 | Ad 21/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1996 | Return made up to 21/12/95; full list of members (6 pages) |
29 December 1995 | New director appointed (2 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1994 | Incorporation (20 pages) |