Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Alan John Booton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 61 Aveley Lane Farnham Surrey GU9 8PS |
Director Name | Susan Joan Booton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 61 Aveley Lane Farnham Surrey GU9 8PS |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Philip Rothwell |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Ashfield Maynestone Road Chinley Stockport Cheshire SK12 6AH |
Director Name | Mr Edward John Roydon Thomas |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Secretary Name | Harold Rubens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 5 Holmfield Avenue Prestwich Manchester M25 0BH |
Secretary Name | Mr Cedric William Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norroy Road London SW15 1PF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
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 | £5,000 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
16 June 2004 | Resolutions
|
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 October 1999 | Auditor's resignation (2 pages) |
28 July 1999 | Return made up to 20/06/99; no change of members
|
19 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 6 sloane square london SW1W 8EE (1 page) |
17 May 1999 | Director resigned (1 page) |
29 March 1999 | Resolutions
|
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (4 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 September 1998 | Director resigned (2 pages) |
3 August 1998 | Director resigned (1 page) |
27 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: unit 10A vaugahn industrial estate vaughan street manchester M12 5BT (1 page) |
28 December 1997 | Company name changed p r c fabrications LIMITED\certificate issued on 29/12/97 (2 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
23 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
4 March 1996 | Location of register of members (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 6 sloane square london SW1 8EE (1 page) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Location of debenture register (1 page) |
28 February 1996 | Company name changed j & h engineering (hants)LIMITED\certificate issued on 29/02/96 (4 pages) |
26 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |