Shirebrook
NG20 8RY
Director Name | Mr David John Whittle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Osier Farm House Beach Road Emsworth Hampshire PO10 7JS |
Director Name | Brian Mascott Purdy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 1993) |
Role | Machines Director |
Correspondence Address | Three Gables Ingoldfield Lane Newtown Fareham Hampshire PO17 6LF |
Director Name | Mrs Veronica Mary Hargreaves |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Links Lane Rowlands Castle Hampshire PO9 6AE |
Director Name | Kevin Bunting |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 December 2004) |
Role | Operations Director |
Correspondence Address | 5 Hither Green Southbourne Emsworth Hampshire PO10 8JA |
Director Name | Mr Martin James Hargreaves |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside 53 Links Lane Rowlands Castle Hampshire PO9 6AE |
Director Name | Mrs Mollie Margaret Hargreaves |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 1993) |
Role | Secretary |
Correspondence Address | 62 Bowes Hill Rowlands Castle Hampshire PO9 6BS |
Secretary Name | Mrs Mollie Margaret Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 62 Bowes Hill Rowlands Castle Hampshire PO9 6BS |
Secretary Name | Mrs Veronica Mary Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(48 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Links Lane Rowlands Castle Hampshire PO9 6AE |
Director Name | Peter Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 August 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Copse Cottage Bell Vale Lane Haslemere Surrey GU27 3DJ |
Director Name | Robin Lawrence Hargreaves |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(52 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Links Lane Rowlands Castle Hampshire PO9 6AF |
Director Name | Mr Simon John McIntyre |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Links Road Parkstone Poole Dorset BH14 9QP |
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(59 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr David Michael Forsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(59 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Robert Frank Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Warrener Warren Row Reading Berkshire RG10 8QS |
Secretary Name | Mrs Rebecca Louise Tylee-Birdsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Michael James Wallace Ashley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(67 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Karen Byers |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charter Close Glapwell Derbyshire England And Wales SS4 5LU |
Director Name | Mr Sean Matthew Nevitt |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charter Close Glapwell Derbyshire England And Wales SS4 5LU |
Registered Address | Gallaghers 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 October 2016 | Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Karen Byers as a director on 14 October 2016 (1 page) |
29 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 December 2015 | Administrator's progress report to 20 November 2015 (13 pages) |
30 November 2015 | Appointment of a voluntary liquidator (1 page) |
20 November 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 June 2015 | Administrator's progress report to 20 May 2015 (7 pages) |
17 March 2015 | Statement of affairs with form 2.14B/2.15B (7 pages) |
27 February 2015 | Notice of deemed approval of proposals (18 pages) |
3 February 2015 | Statement of affairs with form 2.14B (6 pages) |
1 December 2014 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Gallaghers 69/85 Tabernacle Street London EC2A 4RR on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Gallaghers 69/85 Tabernacle Street London EC2A 4RR on 1 December 2014 (2 pages) |
27 November 2014 | Appointment of an administrator (1 page) |
20 August 2014 | Appointment of Karen Byers as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Michael James Wallace Ashley as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Sean Matthew Nevitt as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of David Michael Forsey as a director on 20 August 2014 (1 page) |
6 February 2014 | Full accounts made up to 28 April 2013 (15 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
14 January 2014 | Appointment of Michael James Wallace Ashley as a director (2 pages) |
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
6 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
13 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
5 February 2013 | Full accounts made up to 29 April 2012 (14 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Full accounts made up to 24 April 2011 (14 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
1 February 2011 | Full accounts made up to 25 April 2010 (15 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2010 | Full accounts made up to 26 April 2009 (16 pages) |
8 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
17 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
12 February 2009 | Full accounts made up to 27 April 2008 (18 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
29 August 2008 | Appointment terminated secretary robert mellors (1 page) |
28 August 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
3 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
3 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
14 February 2008 | Full accounts made up to 29 April 2007 (18 pages) |
2 November 2007 | Return made up to 01/06/07; full list of members (3 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
18 January 2007 | Director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Return made up to 01/06/06; full list of members (6 pages) |
25 July 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
20 June 2006 | Resolutions
|
23 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
21 March 2006 | New director appointed (10 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: solent 27 walton road farlington portsmouth PO6 1SX (1 page) |
21 March 2006 | New secretary appointed;new director appointed (10 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2006 | Full accounts made up to 30 January 2005 (17 pages) |
17 November 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 05/05/05; full list of members
|
13 December 2004 | Director resigned (1 page) |
2 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 05/05/04; full list of members (8 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
25 October 2003 | Full accounts made up to 2 February 2003 (18 pages) |
25 October 2003 | Full accounts made up to 2 February 2003 (18 pages) |
4 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
18 November 2002 | Full accounts made up to 27 January 2002 (18 pages) |
22 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
14 November 2001 | Full accounts made up to 28 January 2001 (21 pages) |
4 September 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Full accounts made up to 31 January 2000 (20 pages) |
12 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 January 1999 (19 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 05/05/99; no change of members
|
8 December 1998 | New director appointed (2 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (18 pages) |
29 April 1998 | Return made up to 05/05/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 31 January 1997 (18 pages) |
2 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 January 1996 (17 pages) |
7 May 1996 | Return made up to 05/05/96; no change of members
|
15 November 1995 | Full accounts made up to 31 January 1995 (17 pages) |
11 May 1995 | Return made up to 05/05/95; no change of members
|
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
5 November 1994 | Accounts for a medium company made up to 31 January 1994 (16 pages) |
21 September 1994 | Ad 05/09/94--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
29 October 1993 | Full accounts made up to 31 January 1993 (14 pages) |
22 July 1993 | Director resigned (2 pages) |
16 June 1992 | Full accounts made up to 31 January 1992 (12 pages) |
14 June 1991 | Full accounts made up to 31 January 1991 (13 pages) |
14 February 1991 | Ad 16/01/91--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
29 January 1991 | Resolutions
|
27 July 1990 | Full accounts made up to 31 January 1990 (13 pages) |
15 June 1989 | Full accounts made up to 31 January 1989 (13 pages) |
6 September 1988 | Full accounts made up to 31 January 1988 (8 pages) |
10 November 1987 | Full accounts made up to 31 January 1987 (8 pages) |
13 November 1986 | Full accounts made up to 31 January 1986 (9 pages) |
30 April 1946 | Certificate of incorporation (1 page) |