Bar Road
Baslow
Derbyshire
DE45 1SF
Director Name | Mr Malcolm Metcalfe |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1998(28 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 20 Tameside Stokesley North Yorkshire TS9 5PE |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1998(28 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunnockswood Alsager Stoke On Trent Staffordshire ST7 2XU |
Secretary Name | Mr David William Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1998(28 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | John James Boyden |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Financial Director |
Correspondence Address | Greenwood Rippingale Road Kirkby Underwood Bourne Lincolnshire PE10 0SH |
Director Name | Mr Eden Robert Michael Douglas |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 July 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Moat House Bramcote Road Loughborough Leicestershire LE11 2SA |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Cottage 1 Main Street Carlton Warwickshire CV13 0BZ |
Director Name | Peter John Jordan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Ashiana 299 London Road Wyberton Boston Lincolnshire PE21 7DE |
Secretary Name | Mr Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | The Cottage Stonebridge Bank Frithville Boston Lincolnshire PE22 7EH |
Secretary Name | John James Boyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Greenwood Rippingale Road Kirkby Underwood Bourne Lincolnshire PE10 0SH |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Director Name | John Robert Atterby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 1998) |
Role | Financial Controller |
Correspondence Address | Ickleford House 86 Carlton Road Boston Lincolnshire PE21 8PQ |
Secretary Name | John Robert Atterby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 1998) |
Role | Financial Controller |
Correspondence Address | Ickleford House 86 Carlton Road Boston Lincolnshire PE21 8PQ |
Secretary Name | Mr Malcolm Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 20 Tameside Stokesley North Yorkshire TS9 5PE |
Registered Address | Begbies Traynor Deansgate Elliot House Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 1999 | Dissolved (1 page) |
---|---|
21 April 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page) |
20 November 1998 | Resolutions
|
20 November 1998 | Appointment of a voluntary liquidator (1 page) |
20 November 1998 | Declaration of solvency (3 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
5 July 1998 | Return made up to 31/05/98; full list of members (5 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 March 1997 (10 pages) |
2 March 1998 | Resolutions
|
5 June 1997 | Return made up to 31/05/97; full list of members
|
2 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 September 1996 | Return made up to 31/05/96; full list of members (5 pages) |
30 May 1996 | Director resigned (1 page) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (9 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: no 5 hayhill industrial estate sileby road barrow-on-soar leics LE12 8LD (1 page) |