York Lane Langho
Blackburn
Lancashire
BB6 8EH
Secretary Name | Mr Christopher Michael Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arranmoor 11 Hillwood Close Hutton Mount Brentwood Essex CM13 2PE |
Director Name | Mervyn Element |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1993) |
Role | Metallurgist |
Correspondence Address | 3 Wyre Brook Orchard Newnham Bridge Tenbury Wells Worcestershire WR15 8JD |
Director Name | Christopher Fletcher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 August 2004) |
Role | Metallurgist |
Correspondence Address | Wants Green Farm Wants Green Broadwas Worcestershire WR6 5NU |
Director Name | Mr George Russell Govan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Brookfield Road Churchdown Gloucester Gloucestershire GL3 2PG Wales |
Director Name | Paul Richard Sandford |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walled Garden Howle Hill Ross On Wye Herefordshire HR9 5ST Wales |
Director Name | Mr Paul Christopher Sandom |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 14 Campion Drive Malvern Worcestershire WR14 3SP |
Secretary Name | Mr Paul Christopher Sandom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 14 Campion Drive Malvern Worcestershire WR14 3SP |
Secretary Name | Anthony John Toseland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 23 Beacon Road Sutton Coldfield West Midlands B73 5ST |
Director Name | Anthony John Toseland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2000) |
Role | Accountant |
Correspondence Address | 23 Beacon Road Sutton Coldfield West Midlands B73 5ST |
Secretary Name | Matthew Chaloner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 27 Kestrel Crescent Droitwich Worcestershire WR9 7HH |
Secretary Name | Sylvie Rosina Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 59 Cross Street Tenbury Wells Worcestershire WR15 8EF |
Registered Address | Unit C Helville Court Spilsby Road Romford Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2008 | Application for striking-off (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 27/07/07; no change of members
|
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 August 2005 | Return made up to 27/07/05; full list of members
|
11 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 August 2004 | Return made up to 27/07/04; full list of members
|
13 August 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
10 December 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (1 page) |
6 August 2003 | Return made up to 27/07/03; full list of members
|
4 April 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Particulars of mortgage/charge (5 pages) |
29 January 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members
|
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
25 August 2000 | Return made up to 27/07/00; full list of members
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
4 September 1998 | Return made up to 27/07/98; full list of members (4 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
3 October 1997 | New director appointed (2 pages) |
22 August 1997 | Return made up to 27/07/97; no change of members (7 pages) |
22 August 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 August 1997 | Particulars of mortgage/charge (6 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
8 August 1996 | Return made up to 27/07/96; no change of members
|
29 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 August 1995 | Return made up to 27/07/95; full list of members (10 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |