Rushden
Northamptonshire
NN10 0SQ
Secretary Name | David Benn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft High Street Tarporley Cheshire CW6 0AX |
Director Name | Mrs Judith Ann Burberry |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | Freemont North Street West Rainton Tyne & Wear DH4 6NU |
Director Name | Mr Robert Leslie Roy Burberry |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Freemont North Street West Rainton Houghton Le Spring Tyne And Wear DH4 6NU |
Secretary Name | Janet Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 12 Lambton Court Oakerside Park Peterlee County Durham SR8 1NG |
Secretary Name | Paul James Jadet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 82 Tharp Road Wallington Surrey SR6 8LE |
Secretary Name | Mr Robert Leslie Roy Burberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Freemont North Street West Rainton Houghton Le Spring Tyne And Wear DH4 6NU |
Secretary Name | Paul James James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 4 Heathview Court 70 Parkside Wimbledon London SW19 5NL |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1997) |
Role | Chief Financial Controller |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 1996) |
Role | Chief Financial Controller |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Secretary Name | Colin Graham Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 44 Darras Road Ponteland Newcastle Upon Tyne NE20 9PA |
Director Name | Stephen Leslie Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2002) |
Role | General Manager |
Correspondence Address | No 1 Rectory Lane Abbots Ripton Huntingdon Cambridgeshire PE17 2PB |
Secretary Name | Robin Nigel Hankins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Roxbury Lamb Lane Redbourn St Albans Hertfordshire AL3 7BS |
Registered Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2003 | Application for striking-off (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (1 page) |
26 February 2003 | Return made up to 26/01/03; full list of members
|
15 April 2002 | Return made up to 26/01/02; full list of members (6 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 January 1999 | Return made up to 26/01/99; no change of members (6 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: hanover place sunderland tyne & wear SR4 6BY (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Company name changed durham control systems LIMITED\certificate issued on 04/08/97 (2 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
23 December 1996 | Secretary's particulars changed (1 page) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 September 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
11 September 1996 | New secretary appointed (1 page) |
22 August 1996 | Secretary resigned (1 page) |
21 April 1996 | Return made up to 26/01/96; no change of members (4 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |