The Chilterns
Shrewsbury
Shropshire
SY2 5XP
Wales
Secretary Name | Colin Michael Hose |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 57 Shaw Road The Chilterns Shrewsbury Shropshire SY2 5XP Wales |
Director Name | Mr David Edward King |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Electrical Manufacturing |
Country of Residence | England |
Correspondence Address | 28 Lordy Close Standish Wigan Lancashire WN6 0BF |
Director Name | Jean Margaret Rosser |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Carrick Close Wigan Lancashire WN1 2LD |
Director Name | Ms Judith Elizabeth Rosser |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 28 Lordy Close Standish Wigan Lancashire WN6 0BF |
Director Name | Christopher John David Turner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Conway Drive Shrewsbury Shropshire SY2 5XA Wales |
Director Name | Walter Raymond Backhouse |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2000) |
Role | Quality Manager |
Correspondence Address | 29 Cornfield Close Bomere Heath Shropshire SY4 3PA Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sterling House Maple Court, Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Statement of affairs (7 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: unit 44 atcham industrial estate upton magna shrewsbury salop SY4 4UG (1 page) |
5 December 2001 | Ad 01/05/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Return made up to 16/11/00; full list of members
|
2 August 2000 | New director appointed (2 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 143A belle vue road shrewsbury shropshire SY3 7NN (1 page) |
29 February 2000 | Return made up to 16/11/99; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 November 1998 | Return made up to 16/11/98; no change of members (6 pages) |
18 November 1998 | Director resigned (1 page) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 57 shaw road the chilterns shrewsbury SY2 5XP (1 page) |
27 November 1997 | Return made up to 19/11/97; full list of members (6 pages) |
30 September 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
30 July 1997 | New director appointed (2 pages) |
22 January 1997 | Ad 06/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 372 old street london EC1V 9LT (1 page) |
19 November 1996 | Incorporation (12 pages) |