Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(75 years, 4 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 | Mr Stanley William Wiltshire |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wembley Park Drive Wembley Middlesex HA9 8HD |
Director Name | Allen Alexander Sinclair Rae |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Bryn Dulas Bryn Dulas Road Llanddulas Abergele Clwyd LL22 8NA Wales |
Director Name | Mr James Dursley Pollard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Dring House Bar Road Helford Passage Falmouth Cornwall TR11 5LE |
Director Name | Harold George Mourgue |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | Myton 8 Baslow Road Eastbourne East Sussex BN20 7UJ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(61 years, 7 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 |
Director Name | Mr Norman James Godden |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1999) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Blackden Holmes Chapel Crewe Cheshire CW4 8DA |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(63 years, 4 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 | 04 March 1996(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | Joseph John Sinclair |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(63 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 1 Iron Bridge Drive Holmes Chapel Crewe CW4 7DD |
Director Name | Alan Philip Hardman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(63 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 20 March 1996) |
Role | Solicitor |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(65 years, 11 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 | 27 October 1998(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 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(69 years, 2 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(69 years, 2 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 | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(72 years, 7 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 Internatioanl 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 | £100 |
Cash | £689 |
Current Liabilities | £689 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
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) |
21 November 2007 | Director resigned (1 page) |
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) |
25 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 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) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2004 | Notice of variation of an Administration Order (5 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Memorandum and Articles of Association (6 pages) |
27 January 2004 | Resolutions
|
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 (57 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
25 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
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) |
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 (4 pages) |
26 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (4 pages) |
22 June 1999 | Secretary's particulars changed (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 November 1998 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
1 October 1997 | Return made up to 01/09/97; full list of members (4 pages) |
7 February 1997 | Director resigned (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 October 1996 | Return made up to 01/09/96; full list of members (7 pages) |
9 September 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
25 April 1995 | Director resigned;new director appointed (6 pages) |
4 September 1980 | Secretary resigned (1 page) |
23 July 1976 | New secretary appointed (2 pages) |
23 July 1975 | New secretary appointed (1 page) |