Dore
Sheffield
S17 3NX
Director Name | Brian Kay |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | Greenwood Park Cowley Lane Holmesfield Sheffield S Yorks S18 7SD |
Director Name | Mr Kenneth Edward Lillie |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(50 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Greenbank Avenue Saltdean Brighton East Sussex BN2 8QQ |
Director Name | Peter Franklin Pollard |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(50 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Homefield Road Warlingham Surrey CR6 9HU |
Secretary Name | Graham Thomas Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 27 Ingleboro Drive Purley Surrey CR8 1ED |
Director Name | Mr Christopher James Steele |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(50 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 30 Lordship Park Stoke Newington London N16 5UD |
Director Name | Mr Ronald James Vallance |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(50 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Black Horse Farm Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ |
Director Name | Graham Thomas Black |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(51 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 October 1993) |
Role | Secretary |
Correspondence Address | 27 Ingleboro Drive Purley Surrey CR8 1ED |
Director Name | Mr David Gradel |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(51 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High View Gardens Finchley London N3 3EX |
Director Name | Mr Hugh Christopher Lanham |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | October Lodge Fakenham Road Great Ryburgh Norfolk NR21 7AW |
Director Name | Richard Stevens |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(51 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 18 Victoria Chambers Paul Street London EC2A 4ED |
Secretary Name | Mr Hugh Christopher Lanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | October Lodge Fakenham Road Great Ryburgh Norfolk NR21 7AW |
Director Name | Christina Brigid Herrine |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(51 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 1994) |
Role | Sterling Dealer |
Correspondence Address | 3 Clifton Drive Marple Stockport Cheshire SK6 6PP |
Secretary Name | Laurence Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 1995) |
Role | Secretary |
Correspondence Address | Goldings Manor Cottage 3 Stanmore Way Loughton Essex IG10 2SA |
Director Name | Mr John Michael Stirling MacDonald |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(51 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 1998) |
Role | Marketing Advertising Executiv |
Correspondence Address | Bluebell Wood West Drive Virginia Water Surrey GU25 4ND |
Secretary Name | Mr Christopher Robert Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Ardeley Wellington Avenue Wentworth Virginia Water Surrey GU25 4QN |
Director Name | Dr Steven Charles Gillam |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(55 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1998) |
Role | Medical Doctor |
Correspondence Address | West Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Director Name | Robert Gary Bobo |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(55 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 5761 Autumn Hill Court West Worthington Ohio 43235 |
Director Name | James Emerson Bowser |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | 5101 Rutherford Road Powell Ohio 43065 |
Director Name | David Andrew Castle |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(55 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 September 1998) |
Role | Corporate Lawyer |
Correspondence Address | Staincliffe Hall Staincliffe Hall Road Batley West Yorkshire WF17 7QU |
Registered Address | Gregs Building 1 Booth Street Manchester Lancashire M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 23/08/98; full list of members (7 pages) |
8 May 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 9 great chesterford court london road grest chesterford essex CB10 1PF (1 page) |
3 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
22 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (3 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
3 September 1996 | Company name changed manex corporate services LIMITED\certificate issued on 04/09/96 (2 pages) |
31 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 February 1996 | Secretary resigned;director resigned (1 page) |
17 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 December 1995 | Company name changed manex brokers LIMITED\certificate issued on 05/12/95 (4 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |