22 Church Street
Hemswell
Lincolnshire
DN21 5UQ
Director Name | Colin Meredith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 October 2004) |
Role | Retired |
Correspondence Address | Wood View West End Lane, New Rossington Doncaster South Yorkshire DN11 0PQ |
Director Name | Grahame Charles Tribe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 October 2004) |
Role | Retired |
Correspondence Address | 35 Lime Meadow Avenue South Croydon Surrey CR2 9AS |
Director Name | Philip Douglas Reeve |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2002(3 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | Pantiles The Street Tendring Clacton On Sea Essex CO16 0BL |
Secretary Name | Philip Douglas Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2002(3 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | Pantiles The Street Tendring Clacton On Sea Essex CO16 0BL |
Secretary Name | Malcolm Allan Hollinshead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 October 2004) |
Role | IT Manager |
Correspondence Address | 25 Fonteyn Place Cramlington Northumberland NE23 3GN |
Director Name | Dr Roger Howarth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(3 days after company formation) |
Appointment Duration | 3 years (resigned 30 March 2002) |
Role | Training Consultant |
Country of Residence | Wales |
Correspondence Address | 7 Bro Infryn Glasinfryn Bangor Gwynedd LL57 4UR Wales |
Director Name | James Lambert Parkinson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(3 days after company formation) |
Appointment Duration | 3 years (resigned 30 March 2002) |
Role | Retired Civil Servant |
Correspondence Address | 6 Browning Avenue Thornton Cleveleys Lancashire FY5 2HF |
Secretary Name | George Adam Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(3 days after company formation) |
Appointment Duration | 3 years (resigned 30 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bystock Stables Saint Johns Road Exmouth Devon EX8 5EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Building 174 Biggin Hill Airport Westerham Kent TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2004 | Application for striking-off (1 page) |
18 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Return made up to 05/03/03; full list of members
|
3 March 2003 | Return made up to 05/03/02; full list of members (7 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: bystock stables saint johns road exmouth devon EX8 5EG (1 page) |
10 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: airstream works blackmoorfoot road huddersfield HD4 7AA (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 39A leicester road salford M7 4AS (1 page) |
16 March 1999 | Secretary resigned (1 page) |