Islip
Kettering
Northamptonshire
NN14 3LF
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(50 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 June 2001) |
Role | Finance Director |
Correspondence Address | 1 Buttermere Drive Ramsbottom Bury Lancashire BL0 9YG |
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(50 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 June 2001) |
Role | Managing Director |
Country of Residence | Lancashire |
Correspondence Address | The Coach House 213 Higher Lane Lymm Cheshire WA13 0RN |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Mrs Audrey Elisabeth Cronk |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 148 Burdon Lane Cheam Sutton Surrey SM2 7DQ |
Director Name | Mr Martin Van Cronk |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 5 Conrad Drive Cheam Worcester Park Surrey KT4 8PR |
Secretary Name | Mrs Audrey Elisabeth Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 148 Burdon Lane Cheam Sutton Surrey SM2 7DQ |
Director Name | Ronald George Thomas James |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 1997) |
Role | Battery Salesman |
Correspondence Address | The Paddocks Main Street Great Easton Leicestershire |
Director Name | Stuart Ferguson James |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 17 Riley Close Market Harborough Leicestershire LE16 9FF |
Secretary Name | Mrs Shane Theodosia James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 1997) |
Role | Secretary |
Correspondence Address | The Pinfold Ridlington Road Preston Oakham Rutland LE15 9NN |
Secretary Name | Raymond Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(50 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 5 Coniston Close Ramsbottom Bury Lancashire BL0 9YE |
Registered Address | PO Box 1 Salford Road Over Hulton Bolton BL5 1DD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2001 | Application for striking-off (2 pages) |
20 July 2000 | Director's particulars changed (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1999 | Return made up to 06/10/99; full list of members (7 pages) |
14 October 1998 | Return made up to 06/10/98; no change of members (7 pages) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 August 1998 | Location of register of members (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: st james park st james industrial estate corby northamptonshire. NN18 8AN (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
17 November 1997 | Return made up to 14/09/97; full list of members (8 pages) |
1 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
12 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
6 September 1995 | Resolutions
|
24 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 August 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
21 April 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |