Dorchester
Dorset
DT1 1RE
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1995(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 June 2001) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Mr Peter Glenn Sellars |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 24 Ryeground Lane Formby Liverpool Merseyside L37 7EQ |
Director Name | Mr Peter Henry Moulds |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | White House Farm Bexton Lane Knutsford Cheshire WA16 9BQ |
Director Name | Thomas James Davidson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(10 years, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 31 December 1990) |
Role | Economist/Financial Analyst |
Correspondence Address | Virginia Lodge Chester Road Mere Knutsford Cheshire WA16 6LQ |
Director Name | Mr Nigel David Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 103 Higher Lane Rainford St Helens Merseyside WA11 8BQ |
Director Name | Mr Neil George Bootman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 May 1999) |
Role | Commercial Manager |
Correspondence Address | 17 Hightor Road Woolton Liverpool Merseyside L25 6DJ |
Director Name | Anthony Joseph Cooper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | 15 Grisedale Close Formby Liverpool Merseyside L37 2YE |
Director Name | Mr Thomas Henry Hardman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Metallurgist |
Correspondence Address | 14 Woodley Fold Penketh Warrington Cheshire WA5 2JB |
Secretary Name | Anthony Joseph Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 15 Grisedale Close Formby Liverpool Merseyside L37 2YE |
Director Name | Dr Robert Eric Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Business Development |
Correspondence Address | 5 Marling Close Frodsham Warrington WA6 6AY |
Director Name | Kenneth Dent |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(13 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1994) |
Role | Financial Director |
Correspondence Address | 11 Barncroft Close Chelford Macclesfield Cheshire SK11 9SW |
Director Name | Victor Harold Bellard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1998) |
Role | Financial Controller |
Correspondence Address | 18 Osborne Road Eccleston St Helens Merseyside WA10 5JS |
Secretary Name | Victor Harold Bellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1998) |
Role | Financial Controller |
Correspondence Address | 18 Osborne Road Eccleston St Helens Merseyside WA10 5JS |
Director Name | Thomas Wimbleton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 1998) |
Role | Managing Director |
Correspondence Address | 3 Hove Close Greenmount Bury Lancashire BL8 4QF |
Director Name | Duncan Macpherson Dorward |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 1999) |
Role | Financial Director |
Correspondence Address | Ardwyn Paddock Way Gwernymynydd Mold Clwyd CH7 5LA Wales |
Director Name | David Cuckson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Personnel Manager |
Correspondence Address | 824 Longmoor Lane Fazakerley Liverpool L10 1LF |
Director Name | Stephen Anthony Oxley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Manufacturing Manager |
Correspondence Address | 16 Lawn Drive Chester Cheshire CH2 1ER Wales |
Director Name | David Stanley Whitaker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 October 1997) |
Role | Finance Director |
Correspondence Address | 13 Kingsley Close Milnthorpe Wakefield West Yorkshire WF2 7EB |
Director Name | David Huw Davies |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 1999) |
Role | Financial Controller |
Correspondence Address | 1 Garmon Place Gwernaffield Road Mold Clwyd CH7 1RE Wales |
Director Name | Mr Ian Richard Plummer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gravel Farmhouse Barthomley Road Crewe Cheshire CW1 5UH |
Director Name | Mr Roy Saunders |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gadlys Farm Bagillt Flintshire CH6 6ES Wales |
Secretary Name | David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 1999) |
Role | Financial Controller |
Correspondence Address | 1 Garmon Place Gwernaffield Road Mold Clwyd CH7 1RE Wales |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Resolutions
|
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
19 November 1997 | Director resigned (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
1 January 1997 | Company name changed bicc rod rollers LIMITED\certificate issued on 01/01/97 (2 pages) |
21 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 September 1983 | Accounts made up to 31 December 1982 (14 pages) |