Wallington
Surrey
SM6 9RH
Director Name | Mr Keith Whittaker Hartley |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 4 Queens Park Road Burnley Lancashire BB10 3LB |
Director Name | Mr James Clifford Howarth |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | Beckside Simonstone Lane Simonstone Burnley Lancashire BB12 7NX |
Director Name | Mr Colin Yeates |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 4 Bentgate Close Haslingden Rossendale Lancashire BB4 6LT |
Secretary Name | Mr Philip Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Bridge Royd House Eastwood Todmorden Lancs OL14 6DG |
Director Name | Mr John Darlow |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 17 Albert Hill Settle N Yorkshire BD24 9HE |
Director Name | Mr Brian Warburton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 16 Waingate Close Rawtenstall Rossendale Lancashire BB4 7SQ |
Director Name | Mr Gary Stephen Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 51 Hawthorne Place Clitheroe Lancashire BB7 2HU |
Director Name | Barry Stuart Forester |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 495 Chester Road South Kidderminster Worcestershire DY10 1XD |
Secretary Name | Diane Lesley Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 33 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Richard David Fletcher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 30 Nordale Park Norden Rochdale Lancashire OL12 7RS |
Director Name | John Wilkinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 57 Warrenside Close Wilpshire Blackburn Lancashire BB1 9PE |
Director Name | Paul Gerard Jackson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hillside Drive Newchurch Rossendale Lancashire BB4 9DH |
Director Name | Mr John David Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Secretary Name | Mr John David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(25 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Director Name | Pamela Elizabeth Harper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2007) |
Role | Chief Executive Officer |
Correspondence Address | 31 Rutland Street Knightsbridge London SW7 1EJ |
Registered Address | 26 Manchester Square London W1U 3PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (19 pages) |
26 October 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (10 pages) |
18 October 2006 | New director appointed (3 pages) |
11 September 2006 | New secretary appointed (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
28 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page) |
5 February 2002 | Location of register of members (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
24 May 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: healey royd burnley lancashire BB11 2HL (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
9 May 2000 | Return made up to 04/05/00; full list of members (8 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
29 September 1998 | Director's particulars changed (1 page) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
27 May 1998 | Return made up to 04/05/98; no change of members (8 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
8 May 1997 | Return made up to 04/05/97; no change of members (6 pages) |
11 March 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
17 October 1996 | Company name changed lambert howarth (waterfoot) LTD\certificate issued on 18/10/96 (2 pages) |
1 August 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 04/05/96; full list of members (8 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
23 April 1995 | Return made up to 04/05/95; no change of members (6 pages) |
23 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |