Aldwick
Bognor Regis
West Sussex
PO21 3AH
Director Name | Mr George Francis Wood |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1998(40 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 58 Wilton Road Carluke Lanarkshire ML8 4LB Scotland |
Secretary Name | Mr George Francis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1998(40 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 58 Wilton Road Carluke Lanarkshire ML8 4LB Scotland |
Director Name | John Richard Bettinson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 1998) |
Role | Solicitor |
Correspondence Address | 6 The Farthings Metchley Lane Birmingham B17 0HQ |
Director Name | Mr Anthony Christopher Firth |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Coleshill Road Sutton Coldfield West Midlands B75 7AZ |
Director Name | Mr Michael William David Hammond |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Deantail Wood Gasson Lane Hayling Island Hampshire HP11 0RL |
Director Name | Mr Alan Norman Robert Jenner-Clarke |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | Mansard 88 Chalcroft Lane North Birsted Bognor Regis West Sussex PO21 5TS |
Secretary Name | Mr Roger Frederick Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 21 Oaklands Avenue Harborne Birmingham West Midlands B17 9TU |
Director Name | Mr Jeffrey Allan Clarke |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(35 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Downsway Alton Hampshire GU34 1PR |
Director Name | Mr David Hugh Phillips |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 19 Suffield Close Selsdon Ridge Croydon Surrey CR2 8SZ |
Director Name | Robert Michael Bruce |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(37 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Engineer |
Correspondence Address | Four Seasons 20 Hillewood Avenue Whitchurch Shropshire SY13 1SP Wales |
Director Name | John Louis Higginson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 1998) |
Role | Engineer |
Correspondence Address | South Lodge 62 Frogmore Park Drive Blackwater Camberley Surrey GU17 0PJ |
Director Name | Mr William Alexander Morton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1998) |
Role | Chartered Engineer |
Correspondence Address | Sheepwash Farm Copsale Road Maplehurst Horsham West Sussex RH13 6QY |
Director Name | Mr John Towers |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tall Trees Bourton On Dunsmore Rugby Warwickshire CV23 9QZ |
Director Name | Michael Alan Waller |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(39 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 1998) |
Role | Sales Director |
Correspondence Address | 7 Alanbrooke Close Hartley Wintney Hook Hampshire RG27 8QY |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£170,755 |
Current Liabilities | £170,755 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 May 2003 | Dissolved (1 page) |
---|---|
27 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Declaration of solvency (3 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Appointment of a voluntary liquidator (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: c/o dynamic logic LIMITED first floor offices 193 crayford road dartford, kent DA1 4HD (1 page) |
10 December 2001 | Return made up to 30/11/01; full list of members
|
24 October 2001 | Accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: blake house schooner court crossways business park dartford kent DA2 6QQ (1 page) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
6 July 2000 | Accounts made up to 31 December 1999 (15 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
4 August 1999 | Accounts made up to 31 December 1998 (10 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members
|
14 August 1998 | Registered office changed on 14/08/98 from: asser house airport service road portsmouth hants PO3 5RA (1 page) |
14 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Accounts made up to 30 September 1997 (17 pages) |
10 May 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 21/12/97; no change of members (8 pages) |
1 August 1997 | Accounts made up to 30 September 1996 (16 pages) |
30 April 1997 | Director's particulars changed (1 page) |
20 January 1997 | Return made up to 21/12/96; full list of members (10 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
27 August 1996 | Director's particulars changed (1 page) |
29 July 1996 | Accounts made up to 30 September 1995 (15 pages) |
29 April 1996 | New director appointed (2 pages) |
9 January 1996 | Return made up to 21/12/95; no change of members (7 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
26 July 1995 | Accounts made up to 30 September 1994 (15 pages) |