London
SW18 3RN
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2003(23 years, 12 months after company formation) |
Appointment Duration | 7 months (closed 12 August 2003) |
Role | Executive Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | 35 Durkar Fields Durkar Wakefield West Yorkshire WF4 3BY |
Director Name | Mr Terence James Smith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 29 Spencer Road Isle Of Wight |
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Chief Executive |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Mr Richard Stephen Lewis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 1994) |
Role | Engineer |
Correspondence Address | 39 Sparkhouse Lane Norland Halifax West Yorkshire |
Director Name | Mr Colin Hargreaves |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 July 1991) |
Role | Engineer |
Correspondence Address | 2 Ford Drive Mirfield West Yorkshire WF14 9TH |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Director Name | Anthony George Turner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(14 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Parkside Greenways Estate Spennymoor Durham DL16 6SA |
Director Name | John Webster Menzies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(14 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 1993) |
Role | Managing Director |
Correspondence Address | 12 Church Street Dunnington York North Yorkshire YO19 5PW |
Secretary Name | Anthony George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(14 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Parkside Greenways Estate Spennymoor Durham DL16 6SA |
Director Name | Andrew James Mills-Baker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(14 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Mr Rodney Philip Lampton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 July 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 89 Chester Road Castle Bromwich Birmingham West Midlands B36 9DS |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Richard Stephen Lewis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 1997) |
Role | Engineer |
Correspondence Address | 1 Moorbottom Cottage Norland Sowerby Bridge West Yorkshire HX6 3RW |
Director Name | Jon Welbourn Green |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1998) |
Role | Solicitor |
Correspondence Address | 22 Foxholes Rudgwick Horsham West Sussex RH12 3DY |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(19 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(19 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(23 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Registered Address | Windsmoor House Lawrence Road London N15 4EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £258,000 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2003 | Application for striking-off (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
10 June 2002 | Return made up to 15/05/02; full list of members (5 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (5 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 June 2000 | Return made up to 15/05/00; full list of members (5 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 October 1999 | Resolutions
|
1 June 1999 | Return made up to 15/05/99; full list of members (5 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
19 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 January 1997 | Director resigned (1 page) |
14 January 1997 | Company name changed acr heat transfer manufacturing LIMITED\certificate issued on 15/01/97 (2 pages) |
10 January 1997 | New director appointed (2 pages) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
11 February 1996 | Resolutions
|
20 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |