Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Ian Hardy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 3 The Hop Inge Harthill Sheffield South Yorkshire S31 8UL |
Director Name | Mr Frederick Trevor Hartley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burnt Stones Close Sheffield South Yorkshire S10 5TS |
Director Name | Mrs Beryl Hartley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burnt Stones Close Sheffield South Yorkshire S10 5TS |
Director Name | Roy Bottom |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 39 Yarwell Drive Maltby Rotherham South Yorkshire S66 8RH |
Secretary Name | Ian Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 3 The Hop Inge Harthill Sheffield South Yorkshire S31 8UL |
Director Name | Peter John Owers |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Woodall Lane Harthill Sheffield South Yorkshire S31 8YQ |
Director Name | Christopher Mark Tyrrell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 27 Queen Street Mosborough Sheffield S19 5BP |
Director Name | James Keir Littlewood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Hall Gardens 13 Quarry Lane North Anston Sheffield South Yorkshire S31 7DB |
Director Name | John Charles Cresswell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(20 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Whornes Orchard Upton St Leonards Gloucester Gloucestershire GL4 8EE Wales |
Director Name | John Christopher McGleave |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2002) |
Role | Financial Director Company Sec |
Correspondence Address | 64 Wayford Avenue Bramley Rotherham South Yorkshire S66 2ST |
Secretary Name | John Christopher McGleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2002) |
Role | Financial Director Company Sec |
Correspondence Address | 64 Wayford Avenue Bramley Rotherham South Yorkshire S66 2ST |
Director Name | Kate Margaret Newton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oldfield Road Stannington Sheffield South Yorkshire S6 6DS |
Director Name | Christopher Mark Tyrrell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2005) |
Role | Managing Director |
Correspondence Address | 134 Dobcroft Road Millhouses Sheffield South Yorkshire S7 2LU |
Secretary Name | Kate Margaret Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oldfield Road Stannington Sheffield South Yorkshire S6 6DS |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £212,562 |
Current Liabilities | £1,455,066 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2007 | Application for striking-off (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
18 September 2006 | Location of register of members (1 page) |
20 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 3 edmund road sheffield S2 4EB (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 November 2003 | Director resigned (1 page) |
4 August 2003 | Return made up to 16/06/03; full list of members (8 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | New secretary appointed;new director appointed (1 page) |
29 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 June 1997 | Return made up to 26/06/97; full list of members
|
5 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
24 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 May 1995 | Ad 23/05/95--------- £ si 98@1=98 £ ic 199902/200000 (2 pages) |