Whitton
Twickenham
Middlesex
TW2 6LP
Director Name | Mr Christopher James Edward Finnerty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Richard Russell Swift |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 1994) |
Role | Managing Director |
Correspondence Address | 4 Birchley Avenue Billinge Wigan Lancashire WN5 7QW |
Director Name | Gordon Maxwell Pirret |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 1999) |
Role | Managing Director |
Correspondence Address | 18 Windward Way South Woodham Ferrers Chelmsford Essex CM3 5YU |
Director Name | John Verdun Moore |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 1994) |
Role | Managing Director |
Correspondence Address | 22 Firs Crescent Formby Liverpool Merseyside L37 1PT |
Director Name | Peter John Holland |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 October 2001) |
Role | Managing Director |
Correspondence Address | The Gatehouse Windhill Gate Farm Staincross Common Barnsley ST5 5BU |
Director Name | Peter Brent Hilder |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 1992) |
Role | Managing Director |
Correspondence Address | Millsail Great Saxham Bury St Edmunds Suffolk IP29 5JW |
Director Name | David Terence Cook |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1992) |
Role | Managing Director |
Correspondence Address | Martin Cottage 28 High Road Essendon Hatfield Hertfordshire AL9 6HW |
Director Name | Roger Louis Bonafont |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1991) |
Role | Technical Advisory Director |
Correspondence Address | 62 Bullocks Lane Hertford Hertfordshire SG13 8BT |
Secretary Name | Roy Arthur Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(72 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 18 Brockley View Forest Hill London SE23 1SN |
Secretary Name | Paul Kenneth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | Regina Crescent Ravenshead Nottingham |
Director Name | John Stuart Laidlaw Broadbent |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 March 1998) |
Role | Managing Director |
Correspondence Address | Ringle Crouch Crouch Lane, Sandhurst Cranbrook Kent TN18 5PA |
Director Name | Leonard Norman Prince |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Role | Technical Director |
Correspondence Address | 19 Harrow Gardens Hawkwell Essex SS5 4HG |
Director Name | Peter Race |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bufton Cottage Carlton Nuneaton Warwickshire CV13 0DD |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(75 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Brendan Mark Ocarroll |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(75 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 August 1994) |
Role | Marketing |
Correspondence Address | 34 Cambridge Road New Wimpole Royston Hertfordshire SG8 5QE |
Director Name | George Sinden |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 1998) |
Role | Technical Dir |
Correspondence Address | Tresco Ashes Lane Hadlow Tonbridge Kent TN11 0AW |
Director Name | Colin Neil Somerville |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 1998) |
Role | Manufacturing And Operations D |
Correspondence Address | Pine Place Plurenden Lane High Halden Tenterden Kent Tn30 |
Director Name | Charles Alexander Hutchison |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(76 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 1997) |
Role | Managing Director |
Correspondence Address | 4 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | David John Clark |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | Manufacturing |
Country of Residence | GBR |
Correspondence Address | Stonebridge Barn Brook Street Woodchurch Ashford Kent TN26 3SN |
Director Name | Raymond David Hopper |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(79 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 26 The Hamlet Champion Hill London SE5 8AW |
Registered Address | Roofing House 31 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
8 September 2009 | Annual return made up to 07/08/09 (2 pages) |
8 September 2009 | Annual return made up to 07/08/09 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 July 2009 | Accounts made up to 31 March 2009 (2 pages) |
29 October 2008 | Annual return made up to 07/08/08 (3 pages) |
29 October 2008 | Annual return made up to 07/08/08 (3 pages) |
14 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
23 August 2007 | Annual return made up to 07/08/07 (2 pages) |
23 August 2007 | Annual return made up to 07/08/07 (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 August 2006 | Annual return made up to 07/08/06 (3 pages) |
17 August 2006 | Annual return made up to 07/08/06 (3 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 September 2005 | Annual return made up to 07/08/05 (3 pages) |
12 September 2005 | Annual return made up to 07/08/05 (3 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 August 2004 | Annual return made up to 07/08/04 (3 pages) |
26 August 2004 | Annual return made up to 07/08/04 (3 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 August 2003 | Annual return made up to 07/08/03
|
22 August 2003 | Annual return made up to 07/08/03 (3 pages) |
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 August 2002 | Annual return made up to 07/08/02 (3 pages) |
15 August 2002 | Annual return made up to 07/08/02 (3 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
20 August 2001 | Annual return made up to 07/08/01 (3 pages) |
20 August 2001 | Annual return made up to 07/08/01 (3 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
30 August 2000 | Annual return made up to 07/08/00 (2 pages) |
30 August 2000 | Annual return made up to 07/08/00 (2 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 September 1999 | Annual return made up to 07/08/99 (6 pages) |
9 September 1999 | Annual return made up to 07/08/99
|
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 August 1998 | Annual return made up to 07/08/98
|
7 August 1998 | Annual return made up to 07/08/98 (6 pages) |
6 May 1998 | New director appointed (3 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (3 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
16 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: basford hall college 177 bagnall road basford nottingham NG6 8SJ (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: basford hall college 177 bagnall road basford nottingham NG6 8SJ (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
20 August 1997 | Annual return made up to 07/08/97 (6 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Annual return made up to 07/08/97 (6 pages) |
20 August 1997 | Director resigned (1 page) |
17 September 1996 | Annual return made up to 07/08/96 (6 pages) |
17 September 1996 | Annual return made up to 07/08/96 (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 38 bridlesmith gate nottingham (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 38 bridlesmith gate nottingham (1 page) |
24 August 1995 | Annual return made up to 07/08/95
|
24 August 1995 | Annual return made up to 07/08/95 (6 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |