Empingham Road
Ketton
Rutland
PE9 3RP
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 January 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | Mr Graham Nigel Peter Chivers |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1993) |
Role | Engineering Director |
Correspondence Address | 1 Stourhead Close Millway Gardens Andover Hampshire SP10 3UP |
Director Name | Mr Keith Ernest Witt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 1994) |
Role | Accountant |
Correspondence Address | 17 Stirling Avenue Waterlooville Hampshire PO7 7NH |
Director Name | Siavash Tabibi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 March 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Grimsdyke Crescent Arkley Barnet Hertfordshire EN5 4AH |
Director Name | Wilfred Smith |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 1993) |
Role | Engineer |
Correspondence Address | Fieldview Cottage Petersfield Road Ropley Alresford Hants SO24 0EG |
Director Name | Peter Maurice Rowles |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 October 1992) |
Role | Engineer |
Correspondence Address | Two Oaks Cottage Tilebarn Woolton Hill Newbury Berks RG15 9UY |
Director Name | Mr Edwin Irvine Buckley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Greenacres Woolton Hill Newbury Berkshire RG15 9TA |
Director Name | Keith Albert Battey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | Ashdown House East Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW |
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | James Cranston Plenderleith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickyard House 8 Bennetts Close Padbury Buckinghamshire MK18 2BF |
Director Name | Peter John Wooldridge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1995) |
Role | Finance Director |
Correspondence Address | 20 Wesley Road Kings Worthy Winchester Hampshire SO23 7PX |
Director Name | Mr Frank Blurton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Nicholas Michael Schymyck |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(57 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 September 1997) |
Role | Insurance And Property |
Correspondence Address | 18 Kendall Road Beckenham Kent BR3 4PZ |
Director Name | Mr Roderick Donald Armitage |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1999) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(60 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 November 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Avenue New Malden Surrey KT3 4SN |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(63 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | Little Chegworth Chegworth Road Harrietsham Kent ME17 1DG |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2007 | Application for striking-off (1 page) |
24 July 2007 | Nc dec already adjusted 05/07/07 (1 page) |
24 July 2007 | Memorandum and Articles of Association (7 pages) |
24 July 2007 | Resolutions
|
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 June 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 June 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
8 June 2007 | Re-registration of Memorandum and Articles (12 pages) |
8 June 2007 | Application for reregistration from LTD to UNLTD (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page) |
16 January 2006 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
5 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
18 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
5 October 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
23 September 1999 | Director's particulars changed (2 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (4 pages) |
18 November 1998 | Accounts for a dormant company made up to 28 March 1998 (1 page) |
16 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
1 June 1998 | Company name changed weightronic LIMITED\certificate issued on 02/06/98 (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
17 September 1997 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
12 March 1997 | Company name changed mjn maintenance LIMITED\certificate issued on 13/03/97 (2 pages) |
27 November 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
8 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
12 March 1996 | Resolutions
|
22 November 1995 | Full accounts made up to 1 April 1995 (12 pages) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
13 November 1995 | Location of register of members (1 page) |
13 November 1995 | Location of register of directors' interests (1 page) |
8 November 1995 | Company name changed barduct LIMITED\certificate issued on 08/11/95 (4 pages) |
11 October 1995 | Location of register of directors' interests (1 page) |
11 October 1995 | Location of register of members (1 page) |
18 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
16 December 1994 | Full accounts made up to 2 April 1994 (11 pages) |
23 November 1993 | Full accounts made up to 3 April 1993 (10 pages) |
31 January 1993 | Full accounts made up to 4 April 1992 (11 pages) |
11 September 1991 | Full accounts made up to 30 March 1991 (14 pages) |