Swavesey
Cambridgeshire
CB4 5QH
Director Name | Mr Stephen Murray Allan |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 October 2001) |
Role | Financial Services Controller |
Correspondence Address | 89 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | Neil Arnold |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 October 2001) |
Role | Geo North Eastern Region |
Correspondence Address | 41 Broadway Tynemouth Tyne & Wear NE30 2LL |
Secretary Name | Stephen Lester Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | 8 West Farm Court Broompark Durham County Durham DH7 7RN |
Director Name | John Hervy Hewitt |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 1997) |
Role | Deputy Chief Executive Officer |
Correspondence Address | The Chines 11 New Road Holmfirth Huddersfield West Yorkshire HD7 2XT |
Director Name | Harold Moore |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 October 1998) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Fosseway House Stow On The Wold Cheltenham Gloucestershire GL54 1DN Wales |
Director Name | Neil James Pringle |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 1997) |
Role | Financial Controller |
Correspondence Address | Uplands Fulshaw Park Wilmslow Cheshire SK9 1QQ |
Secretary Name | Mr Antony William Gudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | Crake Lands One Green Lane Holton Ease Skipton North Yorkshire BD23 6EH |
Secretary Name | Keith Graham Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 35 Dymokes Way Hoddesdon Hertfordshire EN11 9NA |
Director Name | Brian Malcolm Lake |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2000) |
Role | Retired |
Correspondence Address | Calvin House 304 Middle Deal Deal Kent CT14 9SN |
Secretary Name | John Christopher Langham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 4 Saint Andrews Way Ely Cambridgeshire CB6 3DZ |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1 |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2001 | Application for striking-off (1 page) |
7 December 2000 | Accounting reference date extended from 31/12/00 to 11/01/01 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 September 2000 | Location of register of directors' interests (1 page) |
14 September 2000 | Location of register of members (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: new century house manchester lancashire M60 4ES (1 page) |
6 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 07/07/00; change of members (8 pages) |
2 August 2000 | Location of register of members (1 page) |
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page) |
2 August 2000 | New director appointed (3 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New secretary appointed (2 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 July 1999 | Return made up to 07/07/99; no change of members (6 pages) |
23 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
23 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
4 March 1998 | Director resigned (1 page) |
11 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members
|
12 September 1996 | Return made up to 07/07/96; no change of members (10 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 29 dantzic street manchester M4 4BA (1 page) |
14 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 July 1995 | Return made up to 07/07/95; full list of members (16 pages) |