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 | 02 October 2007(36 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 August 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 17 Westminster Croft Rodley Leeds West Yorkshire LS13 1PF |
Director Name | Michael Christopher Bannard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Engineer |
Correspondence Address | Whiteway Peters Lane Monks Risborough Princes Risborough Buckinghamshire HP27 0LG |
Director Name | David Charles Nash |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roslyn Court Willen Milton Keynes Buckinghamshire MK15 9LA |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Ian Dunbar Watson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1997) |
Role | Financial Director |
Correspondence Address | 60 Sandy Lane Petersham Surrey TW10 7EL |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Secretary |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(24 years, 11 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 | Mr Philip John Lynn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2001) |
Role | Finance Director |
Correspondence Address | 11 Fairlea Cox Green Maidenhead Berkshire SL6 3AS |
Director Name | Paul Henry Moreton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 10 Sunning House London Road Sunningdale Berkshire SL5 9QN |
Director Name | Peter Gerard Sullivan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1997(26 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 2 Avoca Wood Blackrock County Dublin Irish Ireland |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(27 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(27 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 |
Director Name | Dr Kenneth John Humphris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2001) |
Role | Director & General Manager |
Correspondence Address | 54 Somerset Grove Rochdale Lancashire OL11 5YS |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2001(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 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(30 years, 8 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 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Registered Address | T&N Limited Manchester International Office C Styal Road Manchester Lancashire 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 | -£299 |
Current Liabilities | £689 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
12 March 2008 | Administrator's abstract of receipts and payments to 31 March 2008 (2 pages) |
21 February 2008 | Notice of discharge of Administration Order (6 pages) |
14 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
4 May 2004 | Full accounts made up to 31 December 2002 (9 pages) |
26 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2002 | Notice of result of meeting of creditors (3 pages) |
16 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Statement of administrator's proposal (56 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (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 (5 pages) |
17 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 14 liverpool road slough berkshire SL1 4QP (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members
|
11 August 1999 | Location of register of members (1 page) |
22 June 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | New secretary appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
16 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (6 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) |
25 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |