Ripon
North Yorkshire
HG4 1RA
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1994(72 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1994(72 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1994(73 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Miss Christine Harman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(70 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 1994) |
Role | Finance Director |
Correspondence Address | White Cottage East Cowton Northallerton North Yorkshire DL7 0BD |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(70 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(70 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Chief Executive |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Mr Bernard James Vaughan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(70 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Chartered Engineer |
Correspondence Address | 6 Kelsterne Close Yarm Cleveland TS15 9SX |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(70 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Director Name | Mr Nigel Prior Stickland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1994) |
Role | Uk Operations Director |
Country of Residence | England |
Correspondence Address | 24 Osier Way High Beeches Banstead Surrey SM7 1LL |
Director Name | Mr Ivor Garfield Brown |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(71 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 The Grove North End Durham County Durham DH1 4LU |
Secretary Name | Mr Ivor Garfield Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(71 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 The Grove North End Durham County Durham DH1 4LU |
Registered Address | 79 Mount Street London W1Y 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 14 July 2016 (overdue) |
---|
21 April 2017 | Restoration by order of the court (5 pages) |
---|---|
21 April 2017 | Restoration by order of the court (5 pages) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Restoration by order of the court (3 pages) |
20 July 2010 | Restoration by order of the court (3 pages) |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 November 1996 | Application for striking-off (1 page) |
28 November 1996 | Application for striking-off (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members
|
25 July 1996 | Return made up to 30/06/96; full list of members
|
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
25 March 1994 | Company name changed darchem building systems LIMITED\certificate issued on 25/03/94 (2 pages) |
25 March 1994 | Company name changed darchem building systems LIMITED\certificate issued on 25/03/94 (2 pages) |
30 May 1989 | Company name changed\certificate issued on 30/05/89 (2 pages) |
30 May 1989 | Company name changed\certificate issued on 30/05/89 (2 pages) |
6 July 1921 | Incorporation (41 pages) |
6 July 1921 | Incorporation (41 pages) |