Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director Name | Danny Roy Hanley |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 25 May 1999) |
Role | Accountant |
Correspondence Address | 9 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Secretary Name | Mr David John Roache |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 25 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | Michael Fredrick Gauden |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 1998) |
Role | Sales Director |
Correspondence Address | Greenacres Clamhunger Lane Mere Cheshire WA16 6QG |
Director Name | Mr Robert Lavender |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 1998) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Southfield House Mill Lane Rainhill Prescot Merseyside L35 6NG |
Secretary Name | Mr Robert Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield House Mill Lane Rainhill Prescot Merseyside L35 6NG |
Director Name | George Hunter Russell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 4 Langside Park Kilbarchan Johnstone Renfrewshire PA10 2EP Scotland |
Director Name | George Cameron Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(13 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 17 Manland Avenue Harpenden Hertfordshire AL5 4RG |
Director Name | Christopher Donald Scapens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rathbone Close Coalpit Heath Bristol Avon BS17 2TW |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Registered Address | 3rd Floor 60 Grays Inn Road London WC1X 8NJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 1999 | Director resigned (1 page) |
---|---|
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 November 1998 | Application for striking-off (1 page) |
28 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
24 September 1998 | Director's particulars changed (1 page) |
12 June 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 June 1998 | New director appointed (2 pages) |
24 April 1998 | Director's particulars changed (1 page) |
14 November 1997 | Return made up to 12/09/97; no change of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 September 1996 | Return made up to 12/09/96; full list of members (8 pages) |
10 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
10 September 1996 | Withdrawal of application for striking off (1 page) |
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 May 1996 | Application for striking-off (1 page) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
30 May 1995 | Return made up to 18/05/95; full list of members (8 pages) |
30 May 1995 | Resolutions
|
23 March 1995 | Director resigned (2 pages) |
20 March 1995 | New director appointed (2 pages) |