Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director Name | Jacqueline Long |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(81 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 05 February 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Secretary Name | Jacqueline Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(81 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 05 February 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Mr Craig George Donaldson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(81 years, 8 months after company formation) |
Appointment Duration | 3 months (closed 05 February 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Director Name | Rhys John Williams |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144a Kenilworth Road Coventry West Midlands CV4 7AP |
Director Name | Paul Higginbottom |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Elm Cottage Holme Carnforth Lancashire LA6 1RN |
Director Name | James Cudworth |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | 22 Whittam Road Whalley Clitheroe Lancashire BB7 9SB |
Secretary Name | Paul Higginbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Elm Cottage Holme Carnforth Lancashire LA6 1RN |
Director Name | Gareth John Stanley Lewis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(72 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 1995) |
Role | Financial Director/Secretary |
Correspondence Address | 125 Lane Head Road Oldham Lancashire OL4 5RT |
Secretary Name | Gareth John Stanley Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(72 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 1995) |
Role | Financial Director/Secretary |
Correspondence Address | 125 Lane Head Road Oldham Lancashire OL4 5RT |
Director Name | Stephen Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(75 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 90 Higher Courthill Moorside Oldham Lancashire OL4 2PZ |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(76 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2001) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Catherine Bernadette Wheatley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(79 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(80 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Registered Address | One Bruton Street London W1J 6AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2001 | Application for striking-off (1 page) |
15 May 2001 | Return made up to 22/04/01; full list of members (3 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 February 2001 | Company name changed gec reinforced plastics LIMITED\certificate issued on 15/02/01 (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: one bruton street london (1 page) |
11 May 2000 | Return made up to 22/04/00; full list of members
|
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | Resolutions
|
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 May 1999 | Return made up to 22/04/99; no change of members (8 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 May 1997 | Return made up to 22/04/97; no change of members (9 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 October 1996 | Location of register of members (1 page) |
28 October 1996 | Return made up to 05/10/96; full list of members (10 pages) |
8 May 1996 | Director resigned (3 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed;new director appointed (1 page) |
8 May 1996 | Secretary resigned;director resigned (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: gec works blackburn road clayton le moors accrington lancashire BB5 5JW (1 page) |
21 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 December 1995 | Return made up to 05/10/95; no change of members (4 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Director resigned;new director appointed (2 pages) |
31 October 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |