Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(82 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | John David Bell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | Mr Christopher John Dodson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 1993) |
Role | Secretary |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Brian Wright |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 46 Balmoral Close Lichfield Staffordshire WS14 9SP |
Director Name | Mr Brian William Ward |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1994) |
Role | Personnel Manager |
Correspondence Address | Hither Green Lane Abbey Park Redditch Worcestershire B98 9BN |
Director Name | Frank Tomes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 17 Burnt Stones Close Sandygate Sheffield South Yorkshire S10 5TS |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Director Name | Mr Ian Ronald Edmondson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tudor House High Street Mickleton Gloucestershire GL55 6SA Wales |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1998) |
Role | Financial Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(70 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(73 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Registered Address | C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,000 |
Cash | £689 |
Current Liabilities | £2,939 |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 15 June 2017 (overdue) |
---|
28 February 1983 | Delivered on: 16 March 1983 Satisfied on: 18 June 1996 Persons entitled: Commercial Union Assurance Company PLC Classification: Fifth supplemental trust deed Secured details: Debenture stock of turnele newhall PLC amounting to £18,522,368 & any other monies intended to be secured by the principal deed dated 5/4/67 and deeds supplemental thereto. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 February 1983 | Delivered on: 9 March 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the f/h and l/h property and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
12 December 2023 | Restoration by order of the court (3 pages) |
---|---|
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Restoration by order of the court (2 pages) |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
12 March 2008 | Administrator's abstract of receipts and payments to 31 March 2008 (2 pages) |
21 February 2008 | Notice of discharge of Administration Order (6 pages) |
22 November 2007 | Director resigned (1 page) |
14 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2007 | New director appointed (2 pages) |
5 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Memorandum and Articles of Association (4 pages) |
27 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2002 | Notice of result of meeting of creditors (3 pages) |
3 January 2002 | Statement of administrator's proposal (57 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 June 2000 | Return made up to 01/06/00; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
16 April 1999 | New director appointed (3 pages) |
26 January 1999 | New director appointed (4 pages) |
26 January 1999 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: ashburton road west trafford park manchester M17 1RA (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
19 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
8 March 1996 | Director resigned;new director appointed (1 page) |
22 February 1996 | Secretary's particulars changed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 October 1995 | Company name changed bip speciality resins LIMITED\certificate issued on 23/10/95 (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 June 1995 | Return made up to 01/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (211 pages) |
19 February 1993 | Company name changed\certificate issued on 19/02/93 (4 pages) |
29 April 1925 | Incorporation (43 pages) |