Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(37 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 21 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Fiona Margaret Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(37 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 6 Blakeney Close London NW1 0BR |
Director Name | Mr Michael William Thompson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1988(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 October 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Hillsway Chellaston Derby Derbyshire DE73 6RN |
Director Name | Mr John Michael Devereux De La Pena |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1995) |
Role | Engineer |
Correspondence Address | Old Farm House Hanwell Banbury Oxon OX17 1HN |
Director Name | Mr Alan John Mansfield |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 1992) |
Role | Managing Director |
Correspondence Address | 35 Normanton Road Packington Ashby De La Zouch Leicestershire LE65 1WS |
Director Name | Keith Tofield |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Managing Director |
Correspondence Address | 2/3 The Stables Sherborne House Sherborne Nr Cheltenham Gloucestershire GL54 3DZ Wales |
Secretary Name | Mr Michael William Thompson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillsway Chellaston Derby Derbyshire DE73 6RN |
Director Name | David James Richardson |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1993) |
Role | Managing Director |
Correspondence Address | Hill View Lower Hock Upton Upon Severn Worcestershire WR8 0SR |
Director Name | Mr Andrew John Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Browns End Bromesberrow Gloucestershire HR8 1RX Wales |
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookend Ridge Drake Street Welland Malvern Worcestershire WR13 6LN |
Director Name | Mark Anthony Ellsmore |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 1998) |
Role | Financial Director |
Correspondence Address | Moor Cottage Eversley Centre Hook RG27 0NB |
Director Name | Mr Nicholas Charles Robert Isaac |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead House Aston Cantlow Henley-In-Arden B95 6JP |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £212,000 |
Latest Accounts | 31 July 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2004 | Application for striking-off (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 March 2004 | Resolutions
|
26 February 2004 | Return made up to 25/01/04; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: c/o woodville polymer engineerin hearthcote road swadlincote derbyshire DE11 9DX (1 page) |
19 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
20 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
11 February 2002 | Director resigned (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
27 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 February 1999 | Return made up to 25/01/99; no change of members
|
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (12 pages) |
27 October 1997 | Resolutions
|
26 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
4 May 1995 | Director resigned (2 pages) |