Stanley Common
Derby
DE7 6FS
Director Name | Mr Carl Frederick Bender |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(26 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 17 July 2001) |
Role | Sales Director |
Correspondence Address | 47 Blue Bank View New Whittington Chesterfield Derbyshire S43 2DW |
Secretary Name | Mr Stuart Randolph MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 July 2001) |
Role | Accountant |
Correspondence Address | 125 Andrew Lane High Lane Stockport Cheshire SK6 8JD |
Director Name | Mr Raymond Walter Chambers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | Towns Green Farm Towns Green Wettenhall Cheshire CW7 4HB |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | John Thomas Naylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Thoroton Nottinghamshire NG13 9DS |
Director Name | Mr Terence William Joseph Obrien |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Group Managing Director |
Correspondence Address | The Chantry Old Highham Alfreton Derbyshire DE55 6EH |
Director Name | Mr David Anthony Egmont Palmer |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 9 All Saints Road Thurcaston Leicester Leicestershire LE7 7JD |
Director Name | Mr Jack Stanley Reading |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Somerford The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Mr Leonard Frank Norbury |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 13 Hillside Drive Long Eaton Nottinghamshire NG10 4AU |
Director Name | Mr Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Secretary Name | Mr Robert Anthony Carss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Director Name | Mr David Douglas Emslie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 7 Mere Close Pickmere Knutsford Cheshire WA16 0JR |
Registered Address | Broom House Highfield Road Levenshulme Manchester M19 3WD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2000 | Receiver ceasing to act (1 page) |
6 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
29 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 July 1999 | Receiver's abstract of receipts and payments (3 pages) |
18 September 1998 | Statement of affairs (23 pages) |
18 September 1998 | Administrative Receiver's report (8 pages) |
11 August 1998 | Company name changed kaymar technical furniture syste ms LIMITED\certificate issued on 12/08/98 (2 pages) |
15 June 1998 | Director resigned (1 page) |
12 June 1998 | Appointment of receiver/manager (1 page) |
18 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (18 pages) |
26 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
18 October 1996 | Particulars of mortgage/charge (7 pages) |
15 October 1996 | Full accounts made up to 31 January 1996 (20 pages) |
20 March 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
6 December 1995 | Return made up to 31/10/95; no change of members (12 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
10 July 1995 | Director resigned;new director appointed (2 pages) |