Naphill
Bucks
HP14 4QR
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(31 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 03 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Mr Joshua Alan Sherbin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 January 2010(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4548 Brightmore Road Bloomfield Hills Michigan 48304 United States |
Director Name | John David Carpenter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Farm Hardstoft Pilsley Chesterfield Derbyshire S45 8AE |
Director Name | Mr Paul Christopher Taylor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wentworth Green Kirby Muxloe Leicester LE9 2EQ |
Director Name | Jeffrey William Spencer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 5 Harene Crescent Leicester Forest East Leicester Leicestershire LE3 3HS |
Director Name | Derek Alan Pole |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 9 Tremain Drive Wigston Magna Leicestershire LE18 2GW |
Director Name | Rysiek Jan Piasecki |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 5 Shepherds Close Leicester Forest East Leicester Leicestershire LE3 3HX |
Director Name | Richard John Linford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 18 Hadleigh Court Leeds West Yorkshire LS17 6DP |
Director Name | Thomas John Lawson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 10 Powys Avenue Leicester LE2 2DP |
Director Name | Maurice Paul Fennell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 1 Vercor Close Coalville Leicestershire LE67 4QS |
Director Name | Stephen Edward Case |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 116 High Lane East West Hallam Ilkeston Derbyshire DE7 6HY |
Director Name | Kenneth Bradley |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 3 Paddock Close Quorn Loughborough Leicestershire LE12 8BJ |
Secretary Name | Stephen Edward Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 24 December 1991) |
Role | Company Director |
Correspondence Address | 116 High Lane East West Hallam Ilkeston Derbyshire DE7 6HY |
Director Name | Mr Kevin Thomas Barron |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rockingham Hills Oundle Peterborough Northamptonshire PE8 4QA |
Secretary Name | Mr Kevin Thomas Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(24 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 27 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rockingham Hills Oundle Peterborough Northamptonshire PE8 4QA |
Secretary Name | Stephen Edward Case |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 116 High Lane East West Hallam Ilkeston Derbyshire DE7 6HY |
Director Name | David Martin Poppleton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Salt Staffordshire ST18 0BW |
Director Name | Michael William Towe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 1999) |
Role | Sales And Marketing Director |
Correspondence Address | The Orchards 7 Lychgate Lane Burbage Hinckley Leicestershire LE10 2DR |
Director Name | Peter Sidney Worsley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(27 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 9 St Davids Close Leicester Forest East Leicester LE3 3LU |
Director Name | Mark Edward Box |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Croft Featherbed Lane Pathlow Stratford Upon Avon Warwickshire CV37 0ER |
Director Name | Mr Nicholas Guy Alderman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 June 2002) |
Role | Accountant |
Correspondence Address | 139 Park Road Loughborough Leicestershire LE11 2HD |
Director Name | David John Pritchett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1999) |
Role | Business Development |
Correspondence Address | 70 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ |
Director Name | John Perriam |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(31 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 1999) |
Role | Engineer |
Correspondence Address | 237 London Road Horndean Waterlooville Hampshire PO8 0HN |
Director Name | Peter Squires |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(31 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | Maple Cottage Hatfield, Norton Worcester Worcestershire WR5 2PZ |
Director Name | Ernest James Layland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Lawnlea Close Sunnyhill Derby Derbyshire DE23 1XQ |
Registered Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Rieke Packaging Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2013 | Application to strike the company off the register (3 pages) |
10 May 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 January 2013 | Consolidation of shares on 1 May 2012 (5 pages) |
22 January 2013 | Consolidation of shares on 1 May 2012 (5 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Consolidation of shares on 1 May 2012 (5 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
3 August 2012 | Solvency statement dated 30/03/12 (1 page) |
3 August 2012 | Statement by Directors (1 page) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement by directors (1 page) |
3 August 2012 | Statement of capital on 3 August 2012
|
3 August 2012 | Solvency Statement dated 30/03/12 (1 page) |
3 August 2012 | Statement of capital on 3 August 2012
|
3 August 2012 | Statement of capital on 3 August 2012
|
3 August 2012 | Resolutions
|
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 February 2010 | Appointment of Mr Joshua Alan Sherbin as a director (2 pages) |
11 February 2010 | Appointment of Mr Joshua Alan Sherbin as a director (2 pages) |
10 February 2010 | Termination of appointment of Ernest Layland as a director (1 page) |
10 February 2010 | Termination of appointment of Ernest Layland as a director (1 page) |
25 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
21 January 2009 | Accounts made up to 31 December 2008 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 December 2008 | Director and Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR (1 page) |
30 December 2008 | Director and secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
30 December 2008 | Return made up to 20/08/08; full list of members (4 pages) |
30 December 2008 | Return made up to 20/08/08; full list of members (4 pages) |
18 January 2008 | Accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 October 2007 | Return made up to 20/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 20/08/07; no change of members (7 pages) |
25 January 2007 | Accounts made up to 31 December 2006 (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 February 2006 | Accounts made up to 31 December 2005 (3 pages) |
5 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
13 April 2005 | Accounts made up to 31 December 2004 (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 October 2004 | Return made up to 20/08/04; full list of members (7 pages) |
15 October 2004 | Return made up to 20/08/04; full list of members (7 pages) |
8 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
20 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 January 2003 | Accounts made up to 31 December 2002 (3 pages) |
16 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 20/08/02; full list of members
|
16 September 2002 | Director resigned (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 February 2002 | Accounts made up to 31 December 2001 (3 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: scudamore road leicester LE3 1UG (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: scudamore road leicester LE3 1UG (1 page) |
11 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
13 February 2001 | Accounts made up to 31 December 2000 (2 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
12 December 2000 | Company name changed english glass management LIMITED\certificate issued on 12/12/00 (2 pages) |
12 December 2000 | Company name changed english glass management LIMITED\certificate issued on 12/12/00 (2 pages) |
11 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
11 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 February 2000 | Accounts made up to 31 December 1999 (2 pages) |
6 December 1999 | Return made up to 20/08/99; full list of members (6 pages) |
6 December 1999 | Return made up to 20/08/99; full list of members (6 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed;new director appointed (3 pages) |
17 June 1999 | Accounts made up to 31 December 1998 (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (3 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
27 August 1998 | Return made up to 20/08/98; no change of members (6 pages) |
27 August 1998 | Return made up to 20/08/98; no change of members (6 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
2 October 1997 | Return made up to 20/08/97; no change of members (6 pages) |
2 October 1997 | Return made up to 20/08/97; no change of members (6 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 September 1997 | Accounts made up to 31 December 1996 (5 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
2 October 1996 | Return made up to 20/08/96; full list of members
|
2 October 1996 | Return made up to 20/08/96; full list of members (8 pages) |
30 September 1996 | Auditor's resignation (1 page) |
30 September 1996 | Auditor's resignation (1 page) |
4 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
30 August 1995 | Return made up to 20/08/95; no change of members (6 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 August 1995 | Return made up to 20/08/95; no change of members (6 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 July 1987 | Accounts for a medium company made up to 31 December 1986 (13 pages) |
24 July 1987 | Accounts for a medium company made up to 31 December 1986 (13 pages) |
17 October 1986 | Full accounts made up to 27 December 1985 (16 pages) |
17 October 1986 | Full accounts made up to 27 December 1985 (16 pages) |