Barbridge
Nantwich
Cheshire
CW5 6AU
Director Name | Derek Leslie Porteous |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | Charlson House Eaglesfield Cockermouth Cumbria CA13 0SD |
Secretary Name | Derek Leslie Porteous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | Charlson House Eaglesfield Cockermouth Cumbria CA13 0SD |
Director Name | Dr Ronald Peter Inglis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bramcote Broughton Park Great Broughton Cockermouth Cumbria CA13 0XW |
Director Name | Mr Ian Stark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 03 October 2002) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 30 Albert Road Eaglescliffe Stockton On Tees Cleveland TS16 0DD |
Director Name | Derek Leslie Porteous |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 13 September 2002) |
Role | Accountant |
Correspondence Address | Charlson House Eaglesfield Cockermouth Cumbria CA13 0SD |
Director Name | John Mrozik |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 14 Manor Park Keswick Cumbria CA12 4AA |
Director Name | Dr Anthony John Gillham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldstead Hall Oldstead York YO61 4BL |
Director Name | Dr Keith Henderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 12 Deer Orchard Close Cockermouth Cumbria CA13 9JH |
Secretary Name | Derek Leslie Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | Charlson House Eaglesfield Cockermouth Cumbria CA13 0SD |
Director Name | Mr Allan Macbean Laing |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Cottage Millpool Lane Barbridge Nantwich Cheshire CW5 6AU |
Director Name | Bernard Paul Connarty |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 68 Holland Road Old Whittington Chesterfield Derbyshire S41 9HF |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Howard Connor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 2002) |
Role | Works Manager |
Correspondence Address | Broughton Manor Little Broughton Cockermouth Cumbria CA13 0YG |
Director Name | John Benedict Alan Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Director Name | Geoffrey Colin Finkemeyer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2001(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2002) |
Role | Vice President |
Correspondence Address | Diamond House Lotus Park Kingsbury Cresecent Staines Middlesex TW18 3AG |
Director Name | Mr Geoffrey William Dann |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(27 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 18 December 2002) |
Role | General Manager |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton UB7 0DQ |
Director Name | Ascot Corporate Directors Limiyed (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2002) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Secretary Name | Ascot Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2002) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Registered Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,678,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2003 | Application for striking-off (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (8 pages) |
19 December 2002 | £ ic 2008256/1 05/12/02 £ sr 2008255@1=2008255 (1 page) |
20 November 2002 | New director appointed (3 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 October 2002 | Declaration of shares redemption:auditor's report (3 pages) |
11 October 2002 | Return made up to 13/09/02; full list of members
|
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director resigned (2 pages) |
8 October 2001 | Return made up to 13/09/01; full list of members
|
3 October 2001 | Location of register of members (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 18 hanover square london W1S 1HX (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 February 2001 | Director's particulars changed (1 page) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Return made up to 13/09/00; full list of members
|
12 September 2000 | Registered office changed on 12/09/00 from: north side workington cumbria CA14 1JJ (1 page) |
7 April 2000 | Director resigned (1 page) |
6 March 2000 | Location of register of members (1 page) |
23 February 2000 | Director resigned (1 page) |
23 January 2000 | Location of register of members (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
30 November 1999 | Resolutions
|
25 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 September 1999 | Return made up to 13/09/99; no change of members (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
16 October 1998 | Resolutions
|
24 September 1998 | Return made up to 13/09/98; no change of members (6 pages) |
18 August 1998 | Location of register of members (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Resolutions
|
10 July 1998 | Director resigned (1 page) |
23 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 January 1998 | New director appointed (3 pages) |
29 October 1997 | Return made up to 13/09/97; full list of members
|
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 1996 | New director appointed (4 pages) |
3 October 1996 | New director appointed (3 pages) |
17 September 1996 | Return made up to 13/09/96; full list of members (8 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 June 1996 | Director resigned (1 page) |
7 September 1995 | Return made up to 13/09/95; full list of members (8 pages) |
10 April 1995 | Particulars of mortgage/charge (36 pages) |
23 December 1982 | Accounts made up to 31 March 1982 (11 pages) |
5 January 1982 | Accounts made up to 31 March 1981 (11 pages) |
6 January 1981 | Accounts made up to 30 June 1980 (8 pages) |