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(4 years, 10 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(4 years, 10 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(5 years, 1 month 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(5 years, 7 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 | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Ian Nigel Hanson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2000) |
Role | Secretary |
Correspondence Address | 14 Wentworth Avenue Sheffield South Yorkshire S11 9QX |
Director Name | Gordon Stewart Caldwell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 1999) |
Role | Finance 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 | 25 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Greenlands Bellwood Court St. Mary Hoo Kent ME3 8RT |
Secretary Name | Ian Nigel Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
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(3 years, 6 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 |
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 |
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 | Secretary's particulars changed (1 page) |
3 July 2001 | New director appointed (2 pages) |
4 January 2001 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Return made up to 13/10/00; full list of members (8 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) |
29 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
22 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
14 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
23 October 1998 | Return made up to 13/10/98; no change of members (10 pages) |
16 October 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
23 October 1997 | Return made up to 13/10/97; full list of members (10 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: st peters house hartsfield sheffield south yorkshire S1 2EL (1 page) |
3 September 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
22 August 1997 | Accounting reference date shortened from 31/03/98 to 30/04/97 (5 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
24 December 1996 | Return made up to 13/10/96; full list of members (8 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
31 July 1996 | Company name changed h&c furnishings LIMITED\certificate issued on 31/07/96 (2 pages) |
20 June 1996 | Company name changed imco (4095) LIMITED\certificate issued on 21/06/96 (2 pages) |
19 June 1996 | Accounting reference date notified as 31/03 (1 page) |
13 October 1995 | Incorporation (38 pages) |