Aire Road
Wetherby
LS22 7FJ
Director Name | George Henry Restall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 April 2009) |
Role | Accountant |
Correspondence Address | 37 Chessfield Park Little Chalfont Buckinghamshire HP6 6RU |
Director Name | Dr John Richard Carew Armstrong |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dukes Avenue London W4 2AF |
Director Name | Mr Richard Lord |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Sweetcroft Lane Hillingdon Middlesex UB10 9LE |
Secretary Name | Mr Martin Bernard Collingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 727 Beverley High Road Hull North Humberside HU6 7ER |
Secretary Name | Mrs Susan Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 1996) |
Role | Secretary |
Correspondence Address | 55 Connell Crescent Ealing London W5 3BH |
Director Name | Mr Thomas John Evans |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Iona Strathallan Close Darley Dale Matlock Derbyshire DE4 2HJ |
Secretary Name | Jeremy Andrew Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 10 Rowan Place Amersham Buckinghamshire HP6 6UR |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Mr Andrew Robert Johnson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Derek William Fryer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 April 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 19 Strawberry Vale Twickenham Middlesex TW1 4RX |
Director Name | David Douglas Percival White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2001) |
Role | Accountant |
Correspondence Address | Botley House Tanworth Lane Henley In Arden Warwickshire B95 5QY |
Director Name | Raymond Edward Brian Shine |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2003) |
Role | Commercial Director |
Correspondence Address | 99 The Drive Rickmansworth Hertfordshire WD3 4DY |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Long Drive South Ruislip Middlesex HA4 0HP |
Director Name | Mr Anthony Oliver Bickerstaff |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | Crispin Alexander Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Tudor Cottage Burroughs Grove Marlow Buckinghamshire SL7 3RD |
Director Name | Crispin Alexander Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Tudor Cottage Burroughs Grove Marlow Buckinghamshire SL7 3RD |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2009 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
12 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2008 | Appointment terminated secretary michael lonnon (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 22 laud street croydon surrey CR0 1SU (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 41 clarendon road watford hertfordshire WD17 1TR (1 page) |
10 December 2007 | Appointment of a voluntary liquidator (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Declaration of solvency (3 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 February 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
28 December 2006 | Director resigned (1 page) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 March 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (5 pages) |
12 August 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page) |
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 March 2003 | Return made up to 04/03/03; full list of members
|
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 April 2002 | Return made up to 04/03/02; full list of members
|
8 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | New director appointed (3 pages) |
14 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
6 June 2001 | Secretary resigned (1 page) |
11 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
19 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
17 April 2000 | New director appointed (3 pages) |
16 April 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 04/03/99; full list of members (9 pages) |
7 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
19 March 1999 | Accounts made up to 31 December 1998 (11 pages) |
30 March 1998 | Accounts made up to 31 December 1997 (11 pages) |
13 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
10 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
7 March 1997 | Accounts made up to 31 December 1996 (11 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
11 April 1996 | Accounts made up to 31 December 1995 (9 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Return made up to 04/03/96; full list of members
|
1 December 1995 | Registered office changed on 01/12/95 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page) |
1 December 1995 | Resolutions
|
1 December 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
1 December 1995 | Resolutions
|
6 July 1995 | Resolutions
|
14 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: greenford house 309 ruislip road east greenford middlesex UB6 9BL (1 page) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Company name changed wilton windfarm LIMITED\certificate issued on 01/05/95 (4 pages) |
30 April 1995 | Return made up to 04/03/95; full list of members
|