High Street
Tarporley
Cheshire
CW6 0AX
Director Name | William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2003(84 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Finance Director |
Correspondence Address | Balebeck Lower Road Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Director Name | John Telfer Sinclair |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(84 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Senior Vp Finance |
Correspondence Address | Greystones Main Street Kirk Ireton Derbyshire DE6 3LD |
Director Name | Eric Cecil Young |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Finance Director |
Correspondence Address | 55 Derwent Drive Maidenhead Berkshire SL6 6LE |
Director Name | Christopher Gilbert Sneath |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Director Name | Hans Roland Forslof |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 30 Bramble Rise Cobham Surrey KT11 2HP |
Director Name | James Walter Felix |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Tiggers Farm Basingstoke Road Riseley Reading Berkshire RG7 1QD |
Director Name | Ian John Dunsmore |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 39 Park Avenue Solihull West Midlands B91 3ES |
Secretary Name | James Walter Felix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Tiggers Farm Basingstoke Road Riseley Reading Berkshire RG7 1QD |
Secretary Name | John Kevin Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 98 Herongate Road Wanstead London E12 5EQ |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Peer Hakon Jensen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 3 Grange Park Place Thurston Road Wimbledon London SW20 0EE |
Director Name | Anthony John Lodge |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Smithy Cottage The Village Prestbury Macclesfield Cheshire SK10 4AW |
Director Name | Hans Peder Loid |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 1992(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | Sparhaga Intagsvag 1 S-427 50 Billdal Sweden |
Director Name | Robert David Lamb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 14 Minster Close Knowle Solihull West Midlands B93 9LZ |
Secretary Name | Mr Andrew Jonathan Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(72 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 6 Park House Close Birstall Leicester Leicestershire LE4 4AW |
Secretary Name | Oddbjorn Holm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(73 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 29 Somerset Road Edgbaston Birmingham B15 2QB |
Director Name | Ulf Tomas Bennet |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 1994(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1996) |
Role | Senior Vice President |
Correspondence Address | Kraftstrasse 37 Zurich Ch 8044 |
Director Name | John Einar Norelius |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 1994(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 1996) |
Role | Business Area Manager |
Correspondence Address | Sedelgatan 20 S-603 79 Norrkoping Sweden |
Secretary Name | David Alun Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Celandine House Hipplecote Martley Worcester Worcestershire WR6 6PW |
Director Name | Hakan Carl Moden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 August 1994(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Drakskeppsvagen 14a S-18363 Taby Sweden |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(76 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 2002) |
Role | Group Financial Controller |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(76 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 2002) |
Role | Group Financial Controller |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | David Brian Mumford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2003) |
Role | Financial Director |
Correspondence Address | 10 Hilltop Way Dronfield Sheffield S18 1YL |
Director Name | Michael Robert Dickens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Financial Controller |
Correspondence Address | 6 Bannister Gardens Yateley Hampshire GU46 6BW |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,648,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 12 September 2016 (overdue) |
---|
2 August 2017 | Restoration by order of the court (3 pages) |
---|---|
2 August 2017 | Restoration by order of the court (3 pages) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Restoration by order of the court (4 pages) |
12 April 2011 | Restoration by order of the court (4 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Order of court - dissolution void (4 pages) |
3 March 2009 | Order of court - dissolution void (4 pages) |
17 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2008 | Final Gazette dissolved following liquidation (1 page) |
17 October 2008 | Final Gazette dissolved following liquidation (1 page) |
17 July 2008 | Liquidators statement of receipts and payments to 9 July 2008 (6 pages) |
17 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 9 July 2008 (6 pages) |
17 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 9 July 2008 (6 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 9 July 2008 (6 pages) |
20 March 2008 | Liquidators' statement of receipts and payments to 7 September 2008 (5 pages) |
20 March 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
20 March 2008 | Liquidators' statement of receipts and payments to 7 September 2008 (5 pages) |
20 March 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
9 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
9 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
9 October 2007 | Liquidators statement of receipts and payments (6 pages) |
30 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
30 March 2007 | Liquidators statement of receipts and payments (6 pages) |
30 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: daresbury park daresbury warrington cheshire WA4 4BT (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: daresbury park daresbury warrington cheshire WA4 4BT (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Appointment of a voluntary liquidator (2 pages) |
17 March 2006 | Appointment of a voluntary liquidator (2 pages) |
15 March 2006 | Declaration of solvency (3 pages) |
15 March 2006 | Declaration of solvency (3 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
8 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
8 October 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
1 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
1 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
29 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
28 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 September 1998 | Return made up to 29/08/98; no change of members (6 pages) |
15 September 1998 | Return made up to 29/08/98; no change of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 January 1996 | Ad 04/02/94--------- £ si 2853000@1 (4 pages) |
2 January 1996 | Nc inc already adjusted 04/02/95 (1 page) |
2 January 1996 | Nc inc already adjusted 04/02/95 (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Return made up to 29/08/95; no change of members
|
2 January 1996 | Return made up to 29/08/95; no change of members
|
2 January 1996 | Ad 04/02/94--------- £ si 2853000@1 (4 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
14 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
29 March 1994 | Full accounts made up to 31 December 1993 (18 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
11 September 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
11 September 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
25 September 1987 | Full group accounts made up to 31 December 1986 (28 pages) |
11 August 1986 | Full accounts made up to 31 December 1985 (28 pages) |
29 August 1978 | Accounts made up to 31 December 1977 (18 pages) |
29 August 1978 | Accounts made up to 31 December 1977 (18 pages) |
15 July 1977 | Accounts made up to 31 December 1975 (14 pages) |
15 July 1977 | Accounts made up to 31 December 1975 (14 pages) |
1 July 1977 | Accounts made up to 31 December 2076 (18 pages) |
1 July 1977 | Accounts made up to 31 December 2076 (18 pages) |