Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Edward John Roydon Thomas |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Anthony Tite |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 97 Peakdale Road Droylsden Manchester M43 6JY |
Secretary Name | Anthony Tite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 97 Peakdale Road Droylsden Manchester M43 6JY |
Director Name | Anthony William Cowell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 28 Stonecross Lane Lowton Warrington Cheshire WA3 2SE |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Kenneth Robert Storton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 1999) |
Role | Engineer |
Correspondence Address | 21 Highland Road Bromley Cross Bolton BL7 9NL |
Secretary Name | Harold Rubens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 December 1997) |
Role | Lancashire |
Correspondence Address | 5 Holmfield Avenue Prestwich Manchester M25 0BH |
Secretary Name | Mr Cedric William Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norroy Road London SW15 1PF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2004 | Application for striking-off (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
15 October 2002 | Return made up to 17/09/02; full list of members (5 pages) |
1 July 2002 | Director resigned (1 page) |
29 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
22 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
22 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Return made up to 17/09/99; no change of members (6 pages) |
30 November 1999 | Director resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 6 sloane square london SW1W 8EE (1 page) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 October 1999 | Auditor's resignation (2 pages) |
6 August 1999 | Resolutions
|
4 August 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (4 pages) |
17 May 1999 | New secretary appointed (2 pages) |
12 February 1999 | Return made up to 17/09/98; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 August 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: corbett street manchester M11 4BB (1 page) |
2 January 1998 | Director resigned (1 page) |
7 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
19 September 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
9 October 1996 | Ad 17/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
24 September 1996 | Company name changed francis shaw wire & cable machin ery LTD.\certificate issued on 25/09/96 (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Incorporation (14 pages) |