Potters Bar
Hertfordshire
EN6 5HS
Director Name | David Lindsay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 92 Sandringham Road Watford Hertfordshire WD24 7BE |
Director Name | Clement Trevor Wheatley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(12 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 February 2000) |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | Plas-Y-Bryn Llanfair Road Newtown Powys SY16 3JY Wales |
Director Name | Geoffrey Alan Withrington |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(12 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 February 2000) |
Role | Chief Executive |
Correspondence Address | Martins Thakeham Pulborough West Sussex RH20 3EP |
Director Name | Glenn Charles Cooper |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1993) |
Role | Purchasing |
Correspondence Address | Old House Farm Littlemaplestead Road, Gestingthorpe Halstead Essex CO9 3AR |
Director Name | Brian Alfred Dodds |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Parkway Gidea Park Romford Essex RM2 5NT |
Director Name | Dr Peter John Hall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 December 1997) |
Role | Electrical Engineer |
Correspondence Address | Clavering Hall Stortford Road Clavering Saffron Walden Essex CB11 4PG |
Director Name | Andrew John Leeser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 May 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Director Name | James Arthur Wilkinson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1993) |
Role | Electrical Engineer |
Correspondence Address | Beacon Hill House St Lawrence Southminster Essex CM0 7UF |
Secretary Name | Brian Alfred Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 4 Parkway Gidea Park Romford Essex RM2 5NT |
Director Name | Dr David Jameson Hall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | 4 Sovereign Crescent Colchester Essex CO3 3UZ |
Director Name | John Hamilton Reid |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1995) |
Role | Managing Director |
Correspondence Address | Clifden 28 Wellands Wickham Bishops Maldon Essex CM8 3NF |
Director Name | Mr Kevin Andrew Carlton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 1995) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 21 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ |
Director Name | Alwyn Rea |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 August 1995) |
Role | Sales Marketing Director |
Correspondence Address | 12 Berthwin Street Cardiff South Glamorgan CF1 9JH Wales |
Director Name | Ronald James West |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 65 Cherry Orchard Southminster Essex CM0 7HE |
Registered Address | 32/38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 1999 | Full accounts made up to 31 May 1999 (9 pages) |
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 August 1999 | Application for striking-off (1 page) |
18 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 31 May 1998 (12 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: hall road maldon essex CM9 4LA (1 page) |
6 July 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Director resigned (1 page) |
21 May 1998 | Auditor's resignation (1 page) |
10 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
10 February 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
23 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
29 August 1997 | New director appointed (2 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
25 June 1997 | Particulars of mortgage/charge (22 pages) |
19 June 1997 | Director resigned (1 page) |
21 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Full accounts made up to 31 May 1996 (18 pages) |
2 February 1997 | Return made up to 21/12/96; no change of members
|
11 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
15 June 1996 | Director's particulars changed (1 page) |
17 January 1996 | Return made up to 21/12/95; full list of members
|
16 January 1996 | Full accounts made up to 31 May 1995 (20 pages) |
4 September 1995 | Company name changed electronics design and manufactu ring services LIMITED\certificate issued on 05/09/95 (4 pages) |
19 July 1995 | New director appointed (2 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |