Low Road
Scrooby
South Yorkshire
DN10 6AG
Secretary Name | Mr Keith John Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(35 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Ilkeston Drive Aspull Wigan WN2 1QZ |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2001(40 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Financial Controller |
Correspondence Address | 17 Ilkeston Drive Aspull Wigan WN2 1QZ |
Director Name | Gerard Keenan |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(43 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherbourne Road Heaton Bolton Lancs BL1 5NN |
Director Name | Mr Adrian Charles Buckmaster |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Close Holdfast Upton Upon Severn Worcester WR8 0QZ |
Director Name | Mr Gerard Rooney |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 354 Oakmount Drive Abingdon Virginia 24210 Usa |
Director Name | Kevin Andrew Spencer |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | The Cottage 21 Church Lane Costock Loughborough Leicestershire LE12 6UZ |
Director Name | John Hirst Walker |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 25 Hallside Park Knutsford Cheshire WA16 6BP |
Secretary Name | John Antoine Giuseppe Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 60 John Bold Avenue Stoney Stanton Leicester LE9 4DN |
Secretary Name | Mr David Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Knowle Green Dore Sheffield South Yorkshire S17 3AP |
Director Name | Mr Brian Kennedy |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southrigg Ecclerigg Windermere Cumbria LA23 1LJ |
Director Name | Francis Michael Corby |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1995(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1996) |
Role | Executive Vice President |
Correspondence Address | 18960 Alta Vista Drive Brookfield Wisconsin Wi 53045-4885 United States |
Director Name | John Nils Hanson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1995(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1996) |
Role | Executive Vice President |
Correspondence Address | 4015 West Canterbury Court Mequon Wisconsin Wi 53092 |
Director Name | Arthur David Johnson |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rufford Lodge Rufford Abbey Park Ollerton Newark Nottinghamshire NG22 9DE |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 October 2004 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 September 2006 | Dissolved (1 page) |
---|---|
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: po box 12 seaman works seaman way ince wigan (1 page) |
20 May 2005 | Res re specie (1 page) |
20 May 2005 | Res re appt of liq (1 page) |
20 May 2005 | Declaration of solvency (3 pages) |
20 May 2005 | Appointment of a voluntary liquidator (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
4 August 2004 | Return made up to 07/06/04; full list of members (8 pages) |
16 July 2004 | New director appointed (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members
|
7 February 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
2 October 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
9 April 2001 | New director appointed (2 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: park road bestwood colliery village nottingham NG6 8UE (1 page) |
3 December 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
20 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
23 July 1999 | Return made up to 07/06/99; no change of members (5 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
29 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
8 July 1997 | Return made up to 07/06/97; no change of members (8 pages) |
8 July 1997 | Director's particulars changed (1 page) |
29 November 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
29 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Return made up to 07/06/96; no change of members (8 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
21 June 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
20 December 1995 | New director appointed (4 pages) |
19 December 1995 | New director appointed (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Auditor's resignation (2 pages) |
18 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
30 June 1995 | Return made up to 26/05/95; full list of members (16 pages) |