Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(80 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 August 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 17 Westminster Croft Rodley Leeds West Yorkshire LS13 1PF |
Director Name | David Gordon Carruthers |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Exeter Bank Chapel Lane Holcombe Brook Bury Lancashire BL8 4NB |
Director Name | Thomas Allan Welsh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Capps Meadow Capps Lane Chartridge Buckinghamshire HP5 2TX |
Director Name | Anthony David Dolton |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | Treeover Lower Wokingham Road Crowthorne Berkshire RG11 6BT |
Director Name | David Alan May |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Accountant |
Correspondence Address | The Firs Itton Common Chepstow Monmouthshire NP16 6BX Wales |
Director Name | Mr John David Reynolds |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 5 Highcliffe Close Woodley Reading Berkshire RG5 4RE |
Secretary Name | David Alan May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Firs Itton Common Chepstow Monmouthshire NP16 6BX Wales |
Secretary Name | Andrew Nicholas Rackstraw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 1998) |
Role | Accountant |
Correspondence Address | 76 Boyn Hill Road Maidenhead Berkshire SL6 4HT |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(70 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(71 years, 5 months 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 |
Secretary Name | Hazel Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 9 Boscombe Avenue Eccles Manchester Lancashire M30 7DU |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(72 years, 1 month 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 | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Sen Vice President And General |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(74 years, 8 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 | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(78 years 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 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(78 years 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 Styal Road, Manchester Lancashire M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £191,000 |
Cash | £689 |
Current Liabilities | £689 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 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) |
14 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 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) |
12 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 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 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (6 pages) |
9 December 2003 | Director resigned (1 page) |
9 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) |
17 January 2002 | Notice of result of meeting of creditors (3 pages) |
16 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Statement of administrator's proposal (56 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) |
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 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
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 (7 pages) |
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
|
13 July 1999 | Registered office changed on 13/07/99 from: t & n PLC manchester international office cent, manchester lancashire M22 5TN (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: vanwall business park norden road maidenhead berkshire. SL6 4BG (1 page) |
22 June 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
22 January 1999 | Company name changed vandervell LIMITED\certificate issued on 25/01/99 (2 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
24 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 November 1997 | Resolutions
|
4 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
12 December 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 May 1996 | Return made up to 01/06/96; no change of members
|
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
16 December 1926 | Certificate of incorporation (1 page) |