Newton Abbot
Devon
TQ12 1QL
Director Name | Mr Andrew David Hammond |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 December 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Bere Close Winchester Hampshire SO22 5HY |
Director Name | Michael James Johans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 September 2003(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 December 2005) |
Role | Managing Director |
Correspondence Address | Rodcombe Aston Sub Edge Gloucester GL55 6QF Wales |
Secretary Name | Mr Andrew David Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 December 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Bere Close Winchester Hampshire SO22 5HY |
Director Name | Barry Digwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(60 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 August 1992) |
Role | Co Director |
Correspondence Address | 3 Newton Drive Accrington Lancashire BB5 2JT |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Mr Peter George Lennard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1994) |
Role | Finance Director |
Correspondence Address | Springhill Old Blandford Road Salisbury Wiltshire SP2 8DE |
Director Name | Mr David Moburn Kay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Andrews Wharf Shad Thames London SE1 2YN |
Director Name | John Michael Hutchinson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(60 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 October 1992) |
Role | Managing Director |
Correspondence Address | Figsbury House Wonston Winchester Hampshire SO21 3LW |
Director Name | Charles Burrows |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(60 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 August 1992) |
Role | Marketing Director |
Correspondence Address | Kents Cottage High Street Broughton Hampshire SO20 8AD |
Secretary Name | Mr Peter George Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Springhill Old Blandford Road Salisbury Wiltshire SP2 8DE |
Secretary Name | Mr Mark Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mr Mark Howard Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mark St John Flatman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 3 Crane Close Seckford Heights Woodbridge Suffolk IP12 4TF |
Director Name | Ian Michael Mulholland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Secretary Name | Ian Michael Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Director Name | Peter Desmond Patterson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2002) |
Role | Accountant |
Correspondence Address | 11 Greensey Ragged Appleshaw Andover Hampshire SP11 9HY |
Director Name | Charles Burrows |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Kents Cottage High Street Broughton Hampshire SO20 8AD |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(70 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Combe Park Bath Avon BA1 3NS |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(70 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Combe Park Bath Avon BA1 3NS |
Director Name | Peter Griffith Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(71 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 29 August 2003) |
Role | Accountant |
Correspondence Address | 11 Pointout Close Bassett Southampton Hampshire SO16 7LS |
Registered Address | 102 Applegarth Drive Dartford Kent DA1 1JD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,749,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 September 2004 | Director's particulars changed (1 page) |
19 July 2004 | Return made up to 20/06/04; full list of members
|
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
10 October 2003 | Auditor's resignation (1 page) |
23 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: central way andover hampshire SP10 5AW (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
14 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New secretary appointed;new director appointed (2 pages) |
14 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 September 2003 | Company name changed croydex home products LIMITED\certificate issued on 09/09/03 (2 pages) |
31 August 2003 | Return made up to 20/06/03; full list of members; amend
|
23 June 2003 | Return made up to 20/06/03; full list of members
|
18 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members
|
11 August 2000 | Amended accounts made up to 31 December 1999 (7 pages) |
11 August 2000 | Nc inc already adjusted 27/08/91 (1 page) |
11 August 2000 | Resolutions
|
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Return made up to 20/06/00; full list of members
|
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
12 November 1999 | Resolutions
|
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 20/06/99; full list of members (5 pages) |
25 April 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 3 adams court adams hill knutsford cheshire WA16 6BA (1 page) |
20 January 1999 | Location of register of members (1 page) |
20 January 1999 | Location of register of directors' interests (1 page) |
29 June 1998 | Return made up to 20/06/98; full list of members (5 pages) |
10 March 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
11 July 1997 | Return made up to 20/06/97; full list of members (5 pages) |
6 June 1997 | Director's particulars changed (1 page) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
15 December 1996 | Director's particulars changed (1 page) |
8 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
4 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |
16 September 1994 | Accounts for a dormant company made up to 31 December 1993 (7 pages) |
18 October 1993 | Accounts for a dormant company made up to 31 December 1992 (12 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (19 pages) |
23 July 1992 | Return made up to 20/06/92; full list of members (8 pages) |
19 January 1992 | Ad 20/12/91--------- £ si 49998@1=49998 £ ic 5151950/5201948 (2 pages) |
25 September 1991 | Ad 27/08/91--------- £ si [email protected] (2 pages) |
13 September 1991 | Ad 27/08/91--------- £ si [email protected]=3852574 £ ic 1299376/5151950 (2 pages) |
2 October 1990 | Full accounts made up to 30 September 1989 (15 pages) |
13 June 1975 | Company name changed\certificate issued on 13/06/75 (2 pages) |
28 April 1932 | Certificate of incorporation (1 page) |