Dorchester
Dorset
DT1 1RE
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(33 years, 6 months after company formation) |
Appointment Duration | 17 years (closed 24 May 2016) |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Robert Eric Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1994) |
Role | Business Planning Manager |
Correspondence Address | 5 Marling Close Frodsham Warrington WA6 6AY |
Director Name | Dr William Henry Forster |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 May 1999) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | Stoney Gables Fulstone Hall Lane, New Mill Holmfirth West Yorkshire HD9 7DW |
Director Name | Martin James Hill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 1996) |
Role | Commercial Director |
Correspondence Address | 12 Lakeland Way Walton Wakefield West Yorkshire WF2 6TG |
Director Name | Alan Cyril King |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Works Director |
Correspondence Address | 9 Hill Top View Tingley Wakefield West Yorkshire WF3 1HR |
Director Name | Mr Nigel David Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 1993) |
Role | Managing Director |
Correspondence Address | 103 Higher Lane Rainford St Helens Merseyside WA11 8BQ |
Director Name | David Stanley Whitaker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 13 Kingsley Close Milnthorpe Wakefield West Yorkshire WF2 7EB |
Secretary Name | David Stanley Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 13 Kingsley Close Milnthorpe Wakefield West Yorkshire WF2 7EB |
Director Name | Duncan Macpherson Dorward |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 1999) |
Role | Financial Director |
Correspondence Address | Ardwyn Paddock Way Gwernymynydd Mold Clwyd CH7 5LA Wales |
Director Name | Thomas Wimbleton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 1999) |
Role | Managing Director |
Correspondence Address | 3 Hove Close Greenmount Bury Lancashire BL8 4QF |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,020,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Restoration by order of the court (5 pages) |
22 June 2015 | Restoration by order of the court (5 pages) |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
10 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
17 July 2002 | Return made up to 01/07/02; no change of members (4 pages) |
17 July 2002 | Return made up to 01/07/02; no change of members (4 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (2 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (2 pages) |
7 August 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Secretary's particulars changed (1 page) |
31 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: bicc developments LTD third floor devonshire house mayfair place london W1X 5FH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: bicc developments LTD third floor devonshire house mayfair place london W1X 5FH (1 page) |
24 August 2000 | Return made up to 01/07/00; full list of members (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
24 August 2000 | Return made up to 01/07/00; full list of members (5 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Return made up to 01/07/99; no change of members
|
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Return made up to 01/07/99; no change of members
|
13 August 1999 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
25 July 1997 | Return made up to 01/07/97; full list of members
|
25 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
25 July 1997 | Return made up to 01/07/97; full list of members
|
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
28 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
18 October 1995 | Company name changed johnson wire LIMITED\certificate issued on 19/10/95 (4 pages) |
18 October 1995 | Company name changed johnson wire LIMITED\certificate issued on 19/10/95 (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
19 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
2 September 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
2 September 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
8 December 1989 | Company name changed johnson & nephew (non-ferrous) l imited\certificate issued on 11/12/89 (2 pages) |
8 December 1989 | Company name changed johnson & nephew (non-ferrous) l imited\certificate issued on 11/12/89 (2 pages) |
27 August 1986 | Full accounts made up to 31 March 1986 (6 pages) |
27 August 1986 | Full accounts made up to 31 March 1986 (6 pages) |
6 December 1985 | Accounts made up to 31 March 1985 (21 pages) |
6 December 1985 | Accounts made up to 31 March 1985 (21 pages) |
9 March 1984 | Accounts made up to 30 September 1983 (17 pages) |
9 March 1984 | Accounts made up to 30 September 1983 (17 pages) |
19 July 1974 | Accounts made up to 28 November 2073 (7 pages) |
19 July 1974 | Accounts made up to 28 November 2073 (7 pages) |