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(9 years, 8 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(9 years, 8 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 | Mr John Alfred Simpson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | Field Cottage Farm Uffmoor Lane Romsley Halesowen West Midlands B62 0NW |
Director Name | Norman Howard Clement |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 84 Ashenhurst Road Dudley West Midlands DY1 2HN |
Secretary Name | Norman Howard Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 84 Ashenhurst Road Dudley West Midlands DY1 2HN |
Director Name | John Michael Simpson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 57 Albert Road Halesowen West Midlands B63 4SW |
Director Name | Anthony Brian Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Carlton 45 Wynn Road Penn Wolverhampton West Midlands WV4 4AJ |
Director Name | Mr John Harold Palmer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 25 Walsall Road Little Aston Sutton Coldfield West Midlands B74 3BA |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 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 James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 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 Alan Beckett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Maple View Lower Penkridge Road Acton Trussell Stafford Staffordshire ST17 0RJ |
Director Name | Anthony John Banks |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glebelands Bobbington Stourbridge West Midlands DY7 5DL |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 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(3 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(4 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(8 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(8 years, 4 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(8 years, 4 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 | 30 May 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(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, 3 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) |
23 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 June 2006 | Return made up to 30/05/06; 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) |
25 June 2005 | Return made up to 30/05/05; full list of members
|
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
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) |
7 June 2004 | Return made up to 30/05/04; full list of members
|
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 June 2003 | Return made up to 30/05/03; 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 30/05/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
6 April 2000 | Director resigned (1 page) |
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) |
10 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
11 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
6 August 1998 | Auditor's resignation (1 page) |
29 June 1998 | Return made up to 30/05/98; no change of members (6 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
10 June 1997 | Return made up to 30/05/97; full list of members
|
16 December 1996 | Company name changed last escape LIMITED\certificate issued on 17/12/96 (2 pages) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
5 December 1996 | New secretary appointed (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 58 hainge road tividale warley west midlands B69 2PB (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 148 edmund street birmingham B3 2JR (1 page) |
9 July 1996 | Director resigned (2 pages) |
30 May 1996 | Incorporation (21 pages) |