Clifton
Bristol
Avon
BS8 2XN
Secretary Name | First Castle Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2005(49 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Jonathan Francis Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | John Henry Wallace Ridley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Accountant |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Grassways 2 Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Anthony Trevor Fletcher |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Higher Oaklands Farm House Barrowford Nelson BB9 6QZ |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Simon Charles Duckworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(42 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1999) |
Role | Accountant |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Secretary Name | Jonathan Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | Jonathan Lees Chitty |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Secretary Name | Jonathan Lees Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Director Name | Mr George Shannon |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(47 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Secretary Name | Mr George Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(47 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,395,000 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2007 | Dissolved (1 page) |
---|---|
5 March 2007 | Liquidators statement of receipts and payments (9 pages) |
5 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Statement of affairs (6 pages) |
5 December 2005 | Appointment of a voluntary liquidator (1 page) |
5 December 2005 | Resolutions
|
23 November 2005 | Registered office changed on 23/11/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
30 August 2005 | Company name changed wellman service technology limit ed\certificate issued on 30/08/05 (2 pages) |
1 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
14 August 2003 | New secretary appointed;new director appointed (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
16 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
24 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
3 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
30 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
12 March 1998 | Particulars of mortgage/charge (24 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
5 January 1998 | Return made up to 01/12/97; full list of members
|
23 October 1997 | Registered office changed on 23/10/97 from: cornwall road smethwick warley B66 2LB (1 page) |
3 September 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
20 December 1996 | Return made up to 01/12/96; full list of members (9 pages) |
31 October 1996 | New director appointed (3 pages) |
31 October 1996 | New director appointed (4 pages) |
25 October 1996 | New director appointed (2 pages) |
8 October 1996 | Company name changed albert mann engineering company LIMITED\certificate issued on 09/10/96 (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Secretary resigned;director resigned (2 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
25 July 1956 | Incorporation (13 pages) |