4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(64 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(64 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 05 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(68 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Richard David Bebb |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Chairman & Chief Executive |
Correspondence Address | 6 Heron Walk Batchworth Lane Northwood Middlesex HA6 3EJ |
Director Name | Leslie James Cook |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | General Manager |
Correspondence Address | 102a Northfield Lane Horbury Wakefield West Yorkshire WF4 5HS |
Director Name | Mr Dennis Charles Gillibrand |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Stonehaven Notton Lane Notton Wakefield West Yorkshire WF4 2PG |
Director Name | Peter Leonard Graham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Finance Director |
Correspondence Address | 4 Stone Dale Close Pool In Wharfedale Otley West Yorkshire LS21 1QT |
Director Name | Ronald Lockwood |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Production Director |
Correspondence Address | 80 Upper Lane Netherton Wakefield West Yorkshire WF4 4NF |
Secretary Name | Michael Hartill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | Deep Dene Dewsbury Road Tingley Wakefield West Yorkshire WF3 1LF |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Registered Address | Senior House 59-61 High Street Rickmansworth Herts WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,268,740 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Restoration by order of the court (4 pages) |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Restoration by order of the court (3 pages) |
20 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 January 1999 | Application for striking-off (1 page) |
14 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
19 July 1985 | Annual return made up to 30/05/85 (9 pages) |
15 December 1927 | Incorporation (51 pages) |