Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 September 2009) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 17 Westminster Croft Rodley Leeds West Yorkshire LS13 1PF |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | John David Bell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Director Name | Mr Christopher John Dodson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Secretary |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 1998) |
Role | Finance Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(35 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 | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(38 years, 1 month 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 |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2001) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (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 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Sen Vice President And General |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Registered Address | T&N Ltd Manchester International Office, Cent, Styal Road Manchester 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 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
11 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
22 September 2008 | Application for striking-off (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 December 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
14 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
26 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 June 2000 | Return made up to 01/06/00; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
12 March 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: ashburton road west trafford park manchester M17 1RA (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
19 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Director'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) |
21 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |