Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Fiona Margaret Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 6 Blakeney Close London NW1 0BR |
Director Name | Peter David Purdy |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Sutton Oaks Bushes Road Stourpaine Blandford Forum Dorset DT11 8SZ |
Director Name | Michael Ferdinand Lavache |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 7 Knowles Close West Drayton Middlesex UB7 8LY |
Director Name | Mr Alan George |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 July 1992) |
Role | Sales Director |
Correspondence Address | 74 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HW |
Director Name | Mr Brian Davison Curry |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1993) |
Role | Managing Director |
Correspondence Address | Meridien Cottage Longburton Sherborne Dorset DT2 5PH |
Director Name | Christopher Henry Atkinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1993) |
Role | Accountant |
Correspondence Address | Snooks Barn Church Lane Farley Hill Swallowfield Reading Berkshire RG7 1UP |
Director Name | Mr Michael Paul Cardy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 3 Delius Close Basingstoke Hampshire RG22 4DS |
Secretary Name | Christopher Henry Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Snooks Barn Church Lane Farley Hill Swallowfield Reading Berkshire RG7 1UP |
Director Name | Raymond Robert Williams |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 January 1994) |
Role | Lawyer |
Correspondence Address | Glebe House Church Lane Goodworth Clatford Andover Hampshire SP11 7HL |
Director Name | Erik Lund |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 August 1993(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 15 Lynn Way Kings Worthy Winchester Hampshire SO23 7TG |
Secretary Name | Raymond Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Goodworth Clatford Andover Hampshire SP11 7HL |
Director Name | James Robinson Lightfoot |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(13 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 08 April 1994) |
Role | Chief Executive |
Correspondence Address | High Roding Beechwood Close Battledown Gloucestershire GL52 6QQ Wales |
Secretary Name | Erik Lund |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 1994(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | 15 Lynn Way Kings Worthy Winchester Hampshire SO23 7TG |
Director Name | Mr Peter Richard Ernest Latham |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 9 Cecil Close Manor Links Bishops Stortford Herts CM23 5RD |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Martin Richard Hoare |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1996) |
Role | Sales Director |
Correspondence Address | 8 St Helens Crescent Benson Wallingford Oxfordshire OX10 6RX |
Director Name | Michael Ferdinand Lavache |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 1995) |
Role | Production Director |
Correspondence Address | 7 Knowles Close West Drayton Middlesex UB7 8LY |
Director Name | Michael Paul Cardy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1998) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beechwood Close Basingstoke Hampshire RG22 4XX |
Director Name | Brian Stanley Moore |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 1999) |
Role | Managing Director |
Correspondence Address | Mantine House Silver Street Chacombe Banbury Oxfordshire OX17 2JR |
Director Name | Kanapathippillai Murugesu |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Norval Road North Wembley Middlesex HA0 3SZ |
Secretary Name | Kanapathippillai Murugesu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Norval Road North Wembley Middlesex HA0 3SZ |
Director Name | Mark Sheridan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 1997) |
Role | Production Director |
Correspondence Address | 15 Birchmead Winnersh Wokingham Berkshire RG11 5TW |
Director Name | Craig Morris |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1997) |
Role | Customer Services Director |
Correspondence Address | 15 Oaks Road Stanwell Middlesex TW19 7JU |
Secretary Name | Mr Cedric William Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norroy Road London SW15 1PF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Stuart James Wilkins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Hedges House Two Hedges Road Bishops Cleeve Cheltenham GL52 9PT Wales |
Secretary Name | Brian Frederick Blewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cedar Avenue Blackwater Camberley Surrey GU17 0JE |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,866,338 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Application for striking-off (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (9 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page) |
10 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (10 pages) |
1 July 2002 | Director resigned (1 page) |
31 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: air log LTD north lane aldershot hampshire GU12 4QH (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members
|
7 July 2000 | Resolutions
|
13 December 1999 | Return made up to 14/06/99; full list of members
|
13 December 1999 | Registered office changed on 13/12/99 from: 6 sloane square london SW1W 8EE (1 page) |
8 December 1999 | Resolutions
|
4 October 1999 | Registered office changed on 04/10/99 from: 6 sloane square london SW1W 8EE (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (4 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
19 July 1999 | Auditor's resignation (1 page) |
19 July 1999 | Auditors statement (1 page) |
9 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 12 rigby lane hayes middlesex UB3 1EY (1 page) |
22 June 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |