Belfast
Antrim
BT9 5QU
Northern Ireland
Director Name | Mr Graham Hewett Ede |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eggleton Drive Off Nathaniel Walk Tring HP23 5AJ |
Director Name | Mr Philip John Leon Davies |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 August 2001) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Top Hale Altrincham Cheshire WA15 0NH |
Director Name | Mr David Woodall |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 11 Meadowbank Road Bolton Lancashire BL3 3SA |
Director Name | Aubrey Morris Taylor |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 25 Ennerdale Drive Bury Lancashire BL9 8HY |
Director Name | Ian Mosley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westfield Avenue Meltham West Yorkshire HD9 5PY |
Director Name | Mr Timothy Charles David Hatfield |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1992) |
Role | Finance Director |
Correspondence Address | 1 The Old School Cottages Chapel Lane Allostock Knutsford Cheshire WA16 9LS |
Director Name | Jeffrey Gilbey |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Fairways Park Lane Hale Altrincham Cheshire WA15 9JS |
Secretary Name | Mr Timothy Charles David Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 1 The Old School Cottages Chapel Lane Allostock Knutsford Cheshire WA16 9LS |
Director Name | William Gilbert Covey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 1996) |
Role | Managing Director |
Correspondence Address | 33 Buckingham Drive Knutsford Cheshire WA16 8LH |
Director Name | Mr Michael George March |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 1996) |
Role | Finance Director |
Correspondence Address | 50 Brushwood Avenue Oakmere Park Flint Clwyd CH6 5PY Wales |
Secretary Name | Mr Michael George March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 50 Brushwood Avenue Oakmere Park Flint Clwyd CH6 5PY Wales |
Director Name | John Gilbert Adams |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Director Name | Mr Eric Henry Sproule |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 148 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr Frederick David Tughan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 2001) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | Portavo House 176 Warren Road Donaghadee Co Down BT21 0PJ Northern Ireland |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 108 Dora Road London SW19 7HJ |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Application for striking-off (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: vine house 11 balfour mews london W1Y 5RJ (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Director's particulars changed (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: bank street golborne warrington cheshire WA3 3RN (1 page) |
17 April 1996 | New director appointed (3 pages) |
3 April 1996 | New secretary appointed (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned;director resigned (3 pages) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | New director appointed (4 pages) |
30 January 1996 | Company name changed unit pallets (sales) LIMITED\certificate issued on 31/01/96 (2 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |