Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(75 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 17 November 2009) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Director Name | Mr Peter Ian Chadwick |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 48 Wythenshawe Road Sale Cheshire M33 2JX |
Director Name | Stephen Charles Taunton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 1995) |
Role | Power Transmission |
Correspondence Address | Red Lodge Cow Lane, Norley Warrington Cheshire WA6 8PH |
Director Name | Graham Hornby |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Stoneacre Fall Birch Lostock Bolton Lancashire BL6 4ND |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 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(60 years, 3 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(62 years 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 | Mr Brian Wright |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1998) |
Role | Accountant |
Correspondence Address | 46 Balmoral Close Lichfield Staffordshire WS14 9SP |
Director Name | Keith Brown |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 1999) |
Role | Solicitor |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Director Name | Dr Alan Victor Ruddy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(63 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | Wood Lodge Wood Lane Goostrey Holmes Chapel Cheshire CW4 8NE |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(64 years, 7 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 |
Director Name | Susan Anne Ehlinger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 11 Gaskell Avenue Knutsford Cheshire WA16 0DA |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(67 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Joseph Ludlow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(67 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 19 March 2001) |
Role | Solicitor |
Correspondence Address | 2 Weymouth Court Bridle Close Kingston Upon Thames Surrey KT1 2JN |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2001(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 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 | 19 March 2001(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | Ruairi McCafferty |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(67 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 02 July 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Road Heaton Moor Stockport Cheshire SK4 4EQ |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Registered Address | T&N Limited Manchester International Office C 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 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2009 | Application for striking-off (1 page) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2009 (2 pages) |
30 June 2009 | Notice of completion of voluntary arrangement (21 pages) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
4 December 2008 | Insolvency:supervisor's report (10 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
12 December 2007 | Annual report for form 1.3 (25 pages) |
28 November 2007 | Director resigned (1 page) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
3 October 2007 | New director appointed (2 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (928 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) |
2 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 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (13 pages) |
9 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 December 2003 | Director resigned (1 page) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2002 | Statement of administrator's proposal (60 pages) |
26 February 2002 | Notice of result of meeting of creditors (3 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
|
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
9 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 20 st mary's parsonage manchester M3 2LY (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Return made up to 01/08/99; full list of members
|
24 August 1999 | Location of register of members (1 page) |
24 August 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 September 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
29 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
7 February 1997 | New director appointed (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
13 September 1996 | Director resigned (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
21 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
14 June 1995 | Director resigned (4 pages) |