Cawthorne
Barnsley
South Yorkshire
S75 4HW
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 June 2003) |
Role | Corporate Accontant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Director Name | Peter Richard Besley Marchant |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1994) |
Role | Director & Gen Manager |
Correspondence Address | 99 Crimple Meadows Panal Harrogate North Yorkshire HG3 1EL |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(24 years, 8 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(26 years, 1 month 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 |
Director Name | Mr Robert Russell Bates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | Cliffe Wood North Cliffe Market Weighton York YO4 3XE |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(27 years, 10 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 | David Gordon Carruthers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Exeter Bank Chapel Lane Holcombe Brook Bury Lancashire BL8 4NB |
Director Name | Mr Ian Darke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Richard-Wagner Str 18 Wiesbaden 65193 Germany |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(30 years, 5 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(30 years, 11 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 |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 January 2002 | Secretary resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (1 page) |
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) |
17 March 2000 | Director's particulars changed (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 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) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | New secretary appointed (2 pages) |
11 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
29 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (5 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 August 1995 | Return made up to 01/08/95; full list of members (10 pages) |