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(5 years, 6 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(5 years, 6 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 Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(7 months after company formation) |
Appointment Duration | 3 years, 3 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 | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2004) |
Role | Company Director |
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(3 years, 10 months 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(4 years, 2 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(4 years, 2 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 | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Broomhouse Lane Edlington Doncaster 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, 4 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) |
28 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 August 2006 | Return made up to 25/07/06; 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) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
10 August 2005 | Location of register of members (1 page) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (3 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | Return made up to 25/07/04; full list of members
|
1 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Resolutions
|
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2002 | Return made up to 25/07/01; full list of members
|
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
5 March 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
25 August 2000 | Company name changed pinco 1483 LIMITED\certificate issued on 29/08/00 (2 pages) |