Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(49 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 09 June 2009) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Director Name | David Charles Nash |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roslyn Court Willen Milton Keynes Buckinghamshire MK15 9LA |
Director Name | David Charles Nash |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roslyn Court Willen Milton Keynes Buckinghamshire MK15 9LA |
Director Name | Dr Amar Jit Parkash Sabberwal |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinewood Off Park Road Bowdon Altrincham Cheshire WA14 3JQ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Secretary |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | Pietro Armanini |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 1995(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1996) |
Role | Chief Executive |
Correspondence Address | Via Ceriola 4 Mattarello Italy 1-38060 Foreign |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Mr Jean Pascal Laffaille |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1996(37 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 52 Rue De Versailles 78470 St-Remy-Les-Chevreuse France |
Director Name | Mr Philip John Lynn |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2001) |
Role | Finance Director |
Correspondence Address | 11 Fairlea Cox Green Maidenhead Berkshire SL6 3AS |
Director Name | Paul Henry Moreton |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 10 Sunning House London Road Sunningdale Berkshire SL5 9QN |
Director Name | Peter Gerard Sullivan |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1997(38 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 18 Avoca Park Blackrock County Dublin Ireland Irish |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Secretary Name | Hazel Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 9 Boscombe Avenue Eccles Manchester Lancashire M30 7DU |
Director Name | Dr Kenneth John Humphris |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2001) |
Role | Director & General Manager |
Correspondence Address | 54 Somerset Grove Rochdale Lancashire OL11 5YS |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(41 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Registered Address | T&N Limited Manchester International Office C Styal Road Manchester Lancashire M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | Application for striking-off (1 page) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (19 pages) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
10 December 2008 | Insolvency:annual report for form 1.3 (24 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
13 December 2007 | Supervisor's report (25 pages) |
2 December 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
5 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (923 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Memorandum and Articles of Association (5 pages) |
27 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Notice of result of meeting of creditors (3 pages) |
4 January 2002 | Statement of administrator's proposal (56 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
17 August 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 14 liverpool road slough berkshire SL1 4QP (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 September 1999 | Return made up to 01/08/99; full list of members
|
24 August 1999 | Location of register of members (1 page) |
22 June 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 November 1998 | New secretary appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: po box 62 14 liverpool road slough berkshire SL1 4QP (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 01/08/97; full list of members (5 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Secretary's particulars changed (2 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 August 1995 | Return made up to 01/08/95; full list of members (12 pages) |
28 July 1995 | Director resigned;new director appointed (4 pages) |