Dorchester
Dorset
DT1 1RE
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1995(56 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 23 March 2004) |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Kenneth John Fargher |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(53 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Chemist |
Correspondence Address | 72 Millbrook Lane Eccleston St Helens Merseyside WA10 4QY |
Director Name | Ian Frearson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(53 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 October 1998) |
Role | Sales Manager |
Correspondence Address | 4 Keats Road Greenmount Bury Lancashire BL8 4EP |
Director Name | Hans Georg Fuchs |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 May 1991(53 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 127 Puntigamerstrasse Graz Foreign |
Director Name | Harold Salmond |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(53 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 125 Nell Gwynne House London SW3 3AX |
Director Name | Mr Nigel David Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(53 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1993) |
Role | Divisional Director |
Correspondence Address | 103 Higher Lane Rainford St Helens Merseyside WA11 8BQ |
Secretary Name | John Norman Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(53 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 5 Wryneck Close St Helens Merseyside WA10 3QW |
Director Name | Norman Holden |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 October 1998) |
Role | Commercial Manager |
Correspondence Address | 145 Childwall Valley Road Liverpool Merseyside L16 1LA |
Director Name | Mr Peter Glenn Sellars |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(55 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1994) |
Role | Divisional Director |
Correspondence Address | 24 Ryeground Lane Formby Liverpool Merseyside L37 7EQ |
Director Name | Mr Thomas Henry Hardman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 1998) |
Role | Metallurgist |
Correspondence Address | 14 Woodley Fold Penketh Warrington Cheshire WA5 2JB |
Director Name | Thomas Wimbleton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(57 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1999) |
Role | Managing Director |
Correspondence Address | 3 Hove Close Greenmount Bury Lancashire BL8 4QF |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(60 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | John Rowland McAloon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(60 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Secretary Name | John Rowland McAloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(60 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 24 Bertram Drive Wirral Merseyside CH47 0LQ Wales |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(61 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£67,310 |
Current Liabilities | £67,310 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
30 May 2003 | Return made up to 22/05/03; full list of members (6 pages) |
6 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Return made up to 22/05/02; no change of members (4 pages) |
8 January 2002 | Amended full accounts made up to 31 December 1999 (11 pages) |
8 January 2002 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
8 January 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Return made up to 22/05/01; full list of members (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
16 June 2000 | Return made up to 22/05/00; no change of members (4 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
6 October 1999 | Auditor's resignation (1 page) |
6 October 1999 | Resolutions
|
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Return made up to 22/05/99; no change of members
|
30 June 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: times house throwley way sutton surrey SM1 4AF (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
30 May 1997 | Return made up to 22/05/97; no change of members (6 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 May 1996 | Return made up to 22/05/96; full list of members
|
12 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 May 1995 | Return made up to 22/05/95; no change of members (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |