West Bridgford
Nottinghamshire
NG2 7BB
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 11 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 11 May 2004) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 11 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | Dr Mark Ian Hutchinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Brackens Locks Heath Southampton Hampshire SO31 6TU |
Director Name | Mr David Charles Kendall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Technical Director |
Correspondence Address | Laurel Cottage Loosehanger Redlynch Salisbury Wiltshire SP5 2PS |
Director Name | Anthony Marchant |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Roundelay House Chawleigh Chulmleigh Devon EX18 7HT |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Dr Mark Ian Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Brackens Locks Heath Southampton Hampshire SO31 6TU |
Registered Address | Arndale Court Headingley Leeds West Yorkshire LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £17,769 |
Cash | £23,115 |
Current Liabilities | £45,088 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
7 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
31 January 2004 | Resolutions
|
30 January 2004 | Conve 16/01/04 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Voluntary strike-off action has been suspended (1 page) |
14 July 2003 | Application for striking-off (1 page) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | S-div 29/04/02 (1 page) |
14 May 2002 | Return made up to 07/05/02; full list of members
|
14 May 2002 | Resolutions
|
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: windover house st ann street salisbury wiltshire SP1 2DR (1 page) |
22 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Director's particulars changed (1 page) |
16 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page) |
30 June 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
30 June 1998 | Ad 07/05/98--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
7 May 1998 | Incorporation (18 pages) |