Durley
Marlborough
Wiltshire
SN8 3AZ
Secretary Name | John Francis Clarkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2001(9 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Chirton Devizes Wiltshire SN10 3QS |
Director Name | Samuel Dening Woodward |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2001(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Salesman |
Correspondence Address | 2 Holly Road Birmingham West Midlands B16 9NH |
Director Name | John Francis Clarkson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Chirton Devizes Wiltshire SN10 3QS |
Director Name | Mr Samuel Driver White |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Charlton House Lulsley Knightwick Worcester WR5 5QW |
Director Name | Mr James Joseph Hayes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Oakleaf Close Bartley Green Birmingham West Midlands B32 3DL |
Secretary Name | Mr James Joseph Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Oakleaf Close Bartley Green Birmingham West Midlands B32 3DL |
Director Name | Mr John Robert Hall Best |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 16 Oakhill Drive Edgbaston Birmingham B15 3UG |
Director Name | Mrs Avril Best |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 16 Oak Hill Drive Birmingham West Midlands B15 3UG |
Secretary Name | Mrs Avril Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 16 Oak Hill Drive Birmingham West Midlands B15 3UG |
Director Name | Mr Peter Luckman Johnson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Magpie Farm Magpie Lane Balsall Common Coventry West Midlands CV7 7AW |
Director Name | Michael Russell Martin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1994) |
Role | Management Consultant |
Correspondence Address | 67 Greenhill Road Moseley Birmingham B13 9SU |
Secretary Name | Julian Ludford Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | Fiery Hill House 21 Fiery Hill Road Barnt Green Birmingham West Midlands B45 8LD |
Director Name | Mr Ivan Edward Bedford |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1995) |
Role | Chartered Engineer |
Correspondence Address | 56 Stratford Road Bromsgrove Worcestershire B60 1AU |
Director Name | Mr Reginald Leonard Bedding |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 1998) |
Role | Chartered Surveyor |
Correspondence Address | 8 Thorp Arch Mill Thorp Arch Wetherby West Yorkshire LS23 7DZ |
Director Name | Peter Barnet Whitworth Grandfield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1996) |
Role | Engineer |
Correspondence Address | The Forge Park Lane Bromley Wood Abbots Bromley Staffordshire WS15 3LY |
Director Name | Anthony Edward Ponting |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Twatling Road Barnt Green Birmingham Worcestershire B45 8HS |
Director Name | Sally Ann Wilding |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 1999) |
Role | Accountant |
Correspondence Address | 5 Meerhill Avenue Shirley Solihull West Midlands B90 4TU |
Secretary Name | Sally Ann Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 5 Meerhill Avenue Shirley Solihull West Midlands B90 4TU |
Director Name | Malcolm Wilding |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1999) |
Role | General Manager |
Correspondence Address | 5 Meerhill Avenue Shirley Solihull West Midlands B90 4TU |
Director Name | John Gregory Hannah |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 10 June 1999) |
Role | Consultant |
Correspondence Address | 25 Margaret Road Birmingham B17 0EU |
Director Name | Mr Jonathan Clinton Hughes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forge View Underriver Sevenoaks Kent TN15 0RY |
Director Name | Nicholas John Colet Manby |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 108 Clare Court Judd Street London WC1H 9QP |
Secretary Name | Nicholas John Colet Manby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 108 Clare Court Judd Street London WC1H 9QP |
Registered Address | Numerica PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,087 |
Cash | £200 |
Current Liabilities | £476,648 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 August 2005 | Dissolved (1 page) |
---|---|
16 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (10 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: steynings house, chapel place salisbury wiltshire SP2 7RJ (1 page) |
7 March 2002 | Statement of affairs (11 pages) |
7 March 2002 | Appointment of a voluntary liquidator (1 page) |
7 March 2002 | Resolutions
|
22 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 October 2000 | Director resigned (2 pages) |
18 July 2000 | Return made up to 09/04/00; full list of members (8 pages) |
13 September 1999 | New director appointed (3 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: william street west smethwick warley west midlands B66 2NX (1 page) |
24 August 1999 | New director appointed (3 pages) |
11 August 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 July 1999 | Auditor's resignation (1 page) |
16 June 1999 | Director resigned (1 page) |
16 April 1999 | Return made up to 09/04/99; no change of members
|
11 March 1999 | Ad 01/02/95--------- £ si 36000@1 (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Memorandum and Articles of Association (9 pages) |
10 December 1998 | New director appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
2 June 1998 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
15 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
6 May 1997 | Director resigned (1 page) |
16 January 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
3 October 1996 | Director resigned (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Return made up to 01/08/96; no change of members (7 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 September 1995 | Return made up to 01/08/95; full list of members
|
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
25 August 1993 | Return made up to 01/08/93; full list of members
|