Danehill
West Sussex
RH17 7JE
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(86 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 16 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Alwyn Keith Bowden |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 244 Southport Road Scarisbrick Southport PR8 5LF |
Director Name | Dr David Christopher Johnston |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 January 2001) |
Role | Civil Engineer |
Correspondence Address | Lodge Cottage Vale Royal Whitegate Northwich Cheshire CW8 2BA |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Director Name | Brian Waltmaier |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 21 Arbour Crescent Macclesfield Cheshire SK10 2JB |
Secretary Name | David Alan Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 31 Cheviot Close Ramsbottom Bury Lancashire BL0 9LL |
Director Name | Gavin Macarthur Young |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(84 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Mrs Linda Frances Seddon |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(84 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(84 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Mr David James Gerrard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(85 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr Robert John Richardson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(85 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 February 1999) |
Role | Accountant |
Correspondence Address | 20 Fitzwiliam Avenue Sutton Lane Ends Macclesfield Cheshire SK11 0EJ |
Director Name | Mr Brian Frederick Ridal |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 1996) |
Role | Professional Engineer |
Correspondence Address | 7 Castleford Drive Prestbury Macclesfield Cheshire SK12 4BG |
Secretary Name | Mr David James Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(85 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(86 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Secretary Name | Mr Glenn Paul Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(90 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynn Road Wallsend Tyne & Wear NE28 8QA |
Registered Address | PO Box 17 Sim-Chem House Warren Road Cheadle Hulme Cheadle Cheshire SK8 5BR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2000 | Director resigned (1 page) |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 August 2000 | Director resigned (1 page) |
16 August 2000 | Application for striking-off (2 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
4 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
17 July 1996 | Director resigned (1 page) |
18 June 1996 | Director's particulars changed (1 page) |
17 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |