Ardens Grafton
Alcester
Warwickshire
B49 6DP
Director Name | Stephen William Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 February 2002) |
Role | Director Of Operations |
Correspondence Address | 3 Pulteney Drive Stafford Staffordshire ST16 1NU |
Secretary Name | David John Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | The Rookery, Southdown House 11 Lansdowne Road London SW20 8AN |
Director Name | John Barron Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 February 2002) |
Role | Finance Director |
Correspondence Address | 14 Stapenhill Road North Wembley Middlesex HA0 3JJ |
Director Name | Mr George Anderton |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Manager |
Correspondence Address | 103 Grange Valley Haydock St Helens Merseyside WA11 0TB |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 January 1996) |
Role | Manager |
Correspondence Address | 61 Clifton Drive Blackrod Bolton Lancashire BL6 5ET |
Secretary Name | Mr George Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 103 Grange Valley Haydock St Helens Merseyside WA11 0TB |
Director Name | Mrs Joyce Robinson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 1996) |
Role | Secretary |
Correspondence Address | 61 Clifton Drive Blackrod Bolton Lancashire BL6 5ET |
Director Name | Sydney Birkin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 October 1999) |
Role | Commercial Director - Compower Ltd |
Correspondence Address | 6 Hunters Ride Stafford Staffordshire ST17 9HU |
Director Name | Mr Peter John Gloyne |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Managing Director - Compower Ltd |
Country of Residence | England |
Correspondence Address | 32 Ferrers Road Weston Stafford Staffordshire ST18 0JN |
Secretary Name | Trevor William Follett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | 144 Hednesford Road Cannock Staffordshire WS11 5BS |
Secretary Name | Mr John Anthony Bertenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 17 Crescent Road Kingston Upon Thames Surrey KT2 7RD |
Director Name | Mr Graham David Tuke |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 February 2000) |
Role | Finance Director |
Correspondence Address | 68 Clipstone Road West Forest Town Mansfield Nottinghamshire NG19 0BU |
Director Name | Stephen Peter Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 2000) |
Role | Finance Director |
Correspondence Address | 202 Sandycombe Road Richmond Surrey TW9 2EW |
Registered Address | Whyteleafe Business Village Whyteleafe Hill Whyteleafe Surrey CR3 0AT |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,321 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2001 | Application for striking-off (1 page) |
8 May 2001 | Return made up to 30/04/01; full list of members
|
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 January 2001 | New director appointed (2 pages) |
20 December 2000 | Company name changed atos origin uk LIMITED\certificate issued on 20/12/00 (2 pages) |
16 November 2000 | Director resigned (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | Company name changed north west data services LIMITED\certificate issued on 09/11/00 (2 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members
|
16 March 2000 | Registered office changed on 16/03/00 from: 420-430 london road croydon surrey CR9 3QR (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
26 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
24 June 1996 | Accounts for a small company made up to 29 December 1995 (6 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: walsall road cannock staffordshire WS11 3HZ (1 page) |
20 June 1996 | Return made up to 30/04/96; full list of members
|
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 February 1996 | Company name changed rolegram LIMITED\certificate issued on 13/02/96 (2 pages) |
15 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
2 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |