Ramsbottom
Bury
Lancashire
BL0 9DT
Director Name | David Charles Bevan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 August 2005) |
Role | Managing Director |
Correspondence Address | The Old School House Hedingham Road Halstead Essex CO9 2DP |
Director Name | John Robert Malcolm Lindsay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 August 2005) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 19 Manor Park Great Barrow Chester Cheshire CH3 7LH Wales |
Secretary Name | Steven James Birrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 14 Walker Place Dunfermline Fife KY11 4SH Scotland |
Director Name | James Macpherson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 1995) |
Role | Director Of Dca Indu |
Correspondence Address | 272 Wendover Road Aylesbury Buckinghamshire HP21 9PD |
Director Name | John Harold Renshaw |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(73 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 1992) |
Role | Consultant |
Correspondence Address | Stonecrop Dorking Road Walton On The Hill Tadworth Surrey KT20 7TL |
Director Name | Mr Anthony Patrick Russell |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 1995) |
Role | Managing Director |
Correspondence Address | Kilgreen Iscoyd Whitchurch Salop SY13 3AU Wales |
Secretary Name | Lucy Nicola Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 6 Catherine Street London WC2B 5JJ |
Secretary Name | Mr Anthony Patrick Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 1995) |
Role | Managing Director |
Correspondence Address | Kilgreen Iscoyd Whitchurch Salop SY13 3AU Wales |
Secretary Name | Mr Robert D Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(76 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 March 2004) |
Role | Trade Association Official |
Correspondence Address | 6 Catherine Street London WC2B 5JJ |
Secretary Name | Flora Ann McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(76 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 4a Torphichen Street Edinburgh Midlothian EH3 8JQ Scotland |
Director Name | John McIntyre Gillespie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(77 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | Failte 13 Castle Crescent Inverbervie Kincardineshire DD10 0SB Scotland |
Director Name | Timothy Melville Moss |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(77 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1997) |
Role | Managing Director |
Correspondence Address | Kingsclere Thorpe Mandeville Banbury Oxfordshire OX17 2HR |
Director Name | Mr John MacDonald Macewan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1997(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2001) |
Role | Commercial Director |
Correspondence Address | 2 Alsace Close Duston Northampton Northamptonshire NN5 6HX |
Registered Address | 6 Catherine Street London WC2B 5JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 August 2004 | Annual return made up to 01/07/04 (4 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 August 2003 | New director appointed (2 pages) |
24 July 2003 | Annual return made up to 01/07/03
|
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 July 2002 | Annual return made up to 01/07/02 (5 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Annual return made up to 01/07/01
|
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 July 2000 | Annual return made up to 01/07/00
|
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | Annual return made up to 01/07/99
|
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 July 1997 | Annual return made up to 01/07/97
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
1 July 1996 | Annual return made up to 01/07/96 (4 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Annual return made up to 01/07/95
|