Highworth
Swindon
SN6 7BP
Director Name | Mr Roger John Stephens |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(25 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 November 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pensdell Old Farmhouse Farleigh Road Cliddesden Basingstoke Hampshire RG25 2HA |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(25 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 November 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Director Name | Mr Kenneth Albert Smith |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1996) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 32 Laleham Road Staines Middlesex TW18 1DX |
Director Name | Mr Howard Christopher Phillips |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | 5 Revesby Close West End Woking Surrey GU24 9NT |
Director Name | Mr David Michael Morgan |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | 2 Oak Tree Drive Englefield Green Egham Surrey TW20 0NR |
Director Name | Mr David Terrence Bullock |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1996) |
Role | Sales Director |
Correspondence Address | 8 The Grange Shepherds Lane Caversham Reading Berkshire RG4 7HZ |
Secretary Name | Mr Albert Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 20 Medlars Mead Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JB |
Secretary Name | Mr David Terrence Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | 8 The Grange Shepherds Lane Caversham Reading Berkshire RG4 7HZ |
Director Name | John Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crickleaze House Crickleaze Combe St Nicholas Somerset TA20 3DR |
Director Name | Robert John Shepherd |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 1999) |
Role | Accountant |
Correspondence Address | 3 Orchard Close Putnoe Lane Bedford MK41 9AU |
Secretary Name | Robert John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 1999) |
Role | Accountant |
Correspondence Address | 3 Orchard Close Putnoe Lane Bedford MK41 9AU |
Director Name | Michael Francis Utley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farm Close Houghton Huntingdon Cambridgeshire PE28 2JH |
Director Name | Jane Louise Campbell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(18 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2005) |
Role | Director Product Support |
Correspondence Address | 12 Anson Close Corby Northamptonshire NN17 2RR |
Director Name | Alastair John Gilchrist Craig |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tierce Acre High Street, Charlton On Otmoor Kidlington Oxfordshire OX5 2UG |
Director Name | Mr Alastair John Gilchrist Craig |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tierce Acre High Street, Charlton On Otmoor Kidlington Oxfordshire OX5 2UG |
Secretary Name | Mr Alastair John Gilchrist Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tierce Acre High Street, Charlton On Otmoor Kidlington Oxfordshire OX5 2UG |
Director Name | Richard Martin Harwood-Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2004) |
Role | Finance Director |
Correspondence Address | 8 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | Richard Martin Harwood-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2004) |
Role | Finance Director |
Correspondence Address | 8 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Director Name | Mr Simon John Armstrong |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Heatherwold, Newtown Newbury Berkshire RG20 9BG |
Director Name | Stephen Roger Hickson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(19 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2001) |
Role | Sales Director |
Correspondence Address | 91 Ramsey Road Ramsey Forty Foot Huntingdon Cambridgeshire PE26 2XN |
Director Name | Edward Columbus McGrath |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2001(19 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 2001) |
Role | Engineering |
Correspondence Address | 13 Masons Court Aylesbury Buckinghamshire HP19 7QF |
Director Name | Kevin Edward Hill |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Fairlight Avenue Windsor Berkshire SL4 3AL |
Director Name | Mr Steven Michael Hardwick |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byfields Chapel Lane Curdridge Southampton Hampshire SO32 2BB |
Director Name | Jeffrey Keighley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Brackendene 21 Dene Lane Lower Bourne Farnham Surrey GU10 3PW |
Secretary Name | Mr Steven Michael Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byfields Chapel Lane Curdridge Southampton Hampshire SO32 2BB |
Director Name | Michael David Robinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(22 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cornerhouse 21 Nackington Road Canterbury Kent CT1 3NU |
Director Name | Mr Christopher James Kaine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Byreton Close Earley Reading Berkshire RG6 5SA |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
6 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o spectris PLC, station road egham surrey TW20 9NP (1 page) |
2 April 2008 | Appointment of a voluntary liquidator (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Declaration of solvency (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: featherstone road wolverton mill milton keynes buckinghamshire MK12 5QN (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 June 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
25 November 2004 | Amended full accounts made up to 31 December 2003 (20 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 October 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 31/12/03; no change of members (8 pages) |
18 September 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
20 March 2003 | Auditor's resignation (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
13 March 2002 | Resolutions
|
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 31 July 2000 (16 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Full accounts made up to 31 July 1999 (18 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: unit 12, trident industrial estate, blackthorne road cochbrook, slough berkshire. SL3 0AX. (1 page) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 June 1999 | Auditor's resignation (1 page) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Full accounts made up to 31 July 1998 (18 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 October 1998 | Auditor's resignation (1 page) |
27 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 July 1996 (20 pages) |
20 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1997 | Return made up to 31/12/96; full list of members (5 pages) |
15 January 1997 | New director appointed (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | £ ic 146098/138294 31/05/96 £ sr 7804@1=7804 (1 page) |
12 July 1996 | £ ic 150000/146098 31/05/96 £ sr 3902@1=3902 (1 page) |
12 July 1996 | Ad 31/05/96--------- us$ si [email protected]=1382 us$ ic 0/1382 (3 pages) |
12 July 1996 | Us$ nc 0/1383 31/05/96 (1 page) |
12 July 1996 | Conve 31/05/96 (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Secretary resigned;director resigned (2 pages) |
10 June 1996 | Auditor's resignation (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Particulars of mortgage/charge (7 pages) |
10 June 1996 | New secretary appointed;new director appointed (1 page) |
10 June 1996 | Director resigned (2 pages) |
10 June 1996 | New director appointed (1 page) |
7 June 1996 | Declaration of assistance for shares acquisition (12 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Accounts for a medium company made up to 31 July 1995 (15 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 May 1995 | Full accounts made up to 31 July 1994 (15 pages) |
29 April 1983 | Memorandum and Articles of Association (16 pages) |