Whitefield
Manchester
M45 7ND
Director Name | Giuseppe Franchi |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 10 March 1998(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Flat 72 Blair Court Boundary Road London NW8 6NT |
Secretary Name | Mr Michael Graham Blackmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(32 years after company formation) |
Appointment Duration | 10 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orchard Drive Chorleywood Hertfordshire WD3 5QL |
Secretary Name | Robert Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(32 years after company formation) |
Appointment Duration | 10 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 37 Oakwood Drive St. Albans Hertfordshire AL4 0UL |
Director Name | Mr Thomas James Hastewell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | 14 Lonsdale Close Leyland Preston Lancashire PR5 2BU |
Director Name | Robert Victor Sculfor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 March 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 5 Euxton Hall Mews Euxton Chorley Lancashire PR7 6QE |
Director Name | Mr Miguel Angelo Vargas |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 76 St Lawrence Quay Salford Lancashire M5 2XU |
Director Name | Mr Andrew Joseph Wilkinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Financial Controller |
Correspondence Address | 438 Crewe Road Wistaston Crewe Cheshire CW2 6QN |
Secretary Name | Mr Frederick George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 88 Oak Street Shaw Oldham Lancashire OL2 8EJ |
Secretary Name | Mark William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 15 Fernhills Kings Langley Hertfordshire WD4 8PT |
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2003) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1SR |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,229,754 |
Current Liabilities | £2,249,754 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2003 | Application for striking-off (1 page) |
3 September 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
30 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 September 2001 | Secretary resigned (1 page) |
29 May 2001 | Return made up to 07/05/01; full list of members
|
7 November 2000 | Auditor's resignation (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 June 1999 | Return made up to 07/05/99; no change of members (6 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 May 1998 | Return made up to 07/05/98; full list of members (5 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 May 1997 | Return made up to 07/05/97; no change of members
|
4 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 May 1996 | Return made up to 07/05/96; no change of members
|
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
17 June 1971 | Certificate of incorporation (1 page) |