High Street
Tarporley
Cheshire
CW6 0AX
Director Name | Michael Robert Dickens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(37 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Accountant |
Correspondence Address | 6 Bannister Gardens Yateley Hampshire GU46 6BW |
Director Name | David Brian Mumford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(37 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Finance Director |
Correspondence Address | 10 Hilltop Way Dronfield Sheffield S18 1YL |
Director Name | Anders Berg |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 August 1991(26 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | C/O Abb Flakt Service Ab Sickla Alle 13 Nacka Stockholm S-120 86 Foreign |
Director Name | Ian John Dunsmore |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 39 Park Avenue Solihull West Midlands B91 3ES |
Director Name | Hans Roland Forslof |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 August 1991(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 30 Bramble Rise Cobham Surrey KT11 2HP |
Director Name | Hans Johansson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 August 1991(26 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | C/O Abb Flakt Ab Sickla Alle 13 Nacka Stockholm S-120 86 Foreign |
Director Name | Mr Alexander Frank Masters |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | Grove Spring Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | Mr John Kenneth Seymour Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 1 Strathmore Gardens London W8 4RZ |
Secretary Name | Mr John Kenneth Seymour Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 1 Strathmore Gardens London W8 4RZ |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Peer Hakon Jensen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 3 Grange Park Place Thurston Road Wimbledon London SW20 0EE |
Director Name | Mr Lennart Karl Arne Kalen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 March 1992(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | Stymninge 1428-S-13691 Haninge Foreign |
Director Name | Anthony John Lodge |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1994) |
Role | Managing Director |
Correspondence Address | Smithy Cottage The Village Prestbury Macclesfield Cheshire SK10 4AW |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2002) |
Role | Secretary |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Registered Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,205,000 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 29 August 2016 (overdue) |
---|
7 October 2016 | Restoration by order of the court (3 pages) |
---|---|
7 October 2016 | Restoration by order of the court (3 pages) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Restoration by order of the court (3 pages) |
13 December 2011 | Restoration by order of the court (3 pages) |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2003 | Application for striking-off (1 page) |
10 February 2003 | Application for striking-off (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
20 May 2002 | Secretary resigned (2 pages) |
20 May 2002 | Secretary resigned (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
26 September 2001 | Restoration by order of the court (1 page) |
26 September 2001 | Restoration by order of the court (1 page) |
10 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 April 1996 | Application for striking-off (1 page) |
4 April 1996 | Application for striking-off (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 October 1995 | Return made up to 15/08/95; full list of members (12 pages) |
16 October 1995 | Return made up to 15/08/95; full list of members (12 pages) |
5 September 1995 | Strike-off action suspended (2 pages) |
5 September 1995 | Strike-off action suspended (2 pages) |
15 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
15 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
11 June 1965 | Incorporation (16 pages) |
11 June 1965 | Incorporation (16 pages) |