Off Midland Road
Thrapston
Northants
NN14 4LQ
Director Name | Paul Cockburn |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(76 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 16 Abson Road Pucklechurch Bristol Avon BS17 3RH |
Director Name | Nigel Paul Hockley |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(77 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 34 Lode Way Chatteris Cambridgeshire PE16 6TN |
Director Name | Mr Lawrence Ian Jebson |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(78 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 9 Holland Avenue Knowle Solihull West Midlands B93 9DW |
Secretary Name | Mr Lawrence Ian Jebson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(78 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 9 Holland Avenue Knowle Solihull West Midlands B93 9DW |
Director Name | Robert Henry Coleman |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(68 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Elm Close Hargrave Northamptonshire NN9 6BH |
Director Name | David Dickerson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 36 Grafton Underwood Kettering Northants NN14 3AA |
Director Name | Brian John Doherty |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | 7 Poppy Close Rushden Northamptonshire NN10 0TX |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | Ronald Vincent Holden |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(68 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 4 York Way Raunds Wellingborough Northamptonshire NN9 6HQ |
Director Name | John David Sinclair Stark |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Tara 15 Copsem Drive Esher Surrey KT10 9HD |
Secretary Name | Richard Norman Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 55 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Mr Geoffrey Paul Kipling |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Director Name | Nicholas Ian Bye |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 56 Priory Close Bath BA2 5AW |
Director Name | Paul David Houghton |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(74 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2001) |
Role | Operations Director |
Correspondence Address | 2 Mayfield Court Formby Liverpool Merseyside L37 7JL |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2001) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | David Christopher Turner |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 52 Purser Road Abington Northampton NN1 4PQ |
Director Name | Mr John Newman |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestone Cottage 43 Horse Street Chipping Sodbury Bristol Avon BS37 6DA |
Secretary Name | David Christopher Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(76 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 52 Purser Road Abington Northampton NN1 4PQ |
Director Name | Alan Frederick Smith |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(77 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 46 Sandyleaze Westbury On Trym Bristol BS9 3PY |
Secretary Name | Alan Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(77 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 46 Sandyleaze Westbury On Trym Bristol BS9 3PY |
Registered Address | C/O Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Turnover | £12,825,000 |
Gross Profit | £1,432,000 |
Net Worth | £458,000 |
Cash | £1,215,000 |
Current Liabilities | £3,347,000 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Receiver's abstract of receipts and payments to 7 July 2008 (2 pages) |
12 June 2008 | Receiver's abstract of receipts and payments to 7 July 2008 (2 pages) |
12 June 2008 | Receiver's abstract of receipts and payments to 7 July 2008 (2 pages) |
12 June 2008 | Receiver's abstract of receipts and payments to 7 July 2008 (2 pages) |
12 June 2008 | Receiver's abstract of receipts and payments to 7 July 2008 (3 pages) |
3 March 2008 | Notice of ceasing to act as receiver or manager (1 page) |
26 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2004 | Receiver's abstract of receipts and payments (6 pages) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Company name changed totectors LIMITED\certificate issued on 29/03/04 (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: totector house crown way rushden northamptonshire NN10 6AX (1 page) |
21 January 2004 | Statement of affairs (36 pages) |
21 January 2004 | Administrative Receiver's report (6 pages) |
25 July 2003 | Appointment of receiver/manager (1 page) |
18 June 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (20 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Return made up to 01/01/03; full list of members
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Full accounts made up to 28 April 2001 (18 pages) |
27 June 2002 | Director resigned (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
10 May 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 01/01/02; full list of members (8 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
2 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 June 2001 | Particulars of mortgage/charge (13 pages) |
6 June 2001 | Declaration of assistance for shares acquisition (17 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 29 April 2000 (14 pages) |
27 February 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
12 January 2001 | Director resigned (1 page) |
18 February 2000 | Full accounts made up to 1 May 1999 (14 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (8 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
11 May 1999 | Resolutions
|
26 February 1999 | Full accounts made up to 2 May 1998 (14 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (8 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 3 May 1997 (15 pages) |
16 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 01/01/98; full list of members (7 pages) |
5 February 1998 | Location of debenture register (1 page) |
22 October 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
27 February 1997 | Full accounts made up to 27 April 1996 (12 pages) |
6 February 1997 | Return made up to 01/01/97; full list of members (8 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
1 June 1996 | Secretary resigned (2 pages) |
1 June 1996 | New secretary appointed (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
30 April 1996 | Accounting reference date extended from 27/04 to 30/04 (2 pages) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
18 February 1996 | Return made up to 01/01/96; full list of members (9 pages) |
3 February 1992 | Return made up to 01/01/92; no change of members (8 pages) |