Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Secretary Name | James Crawshaw West |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(25 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 103 Lower Road Gerrards Cross Buckinghamshire SL9 8JZ |
Director Name | Bryan Carr |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1994) |
Role | Sales Manager |
Correspondence Address | The Cottages Main Street Thorney Newark Nottinghamshire NG23 7BS |
Director Name | Mr Eric George Hickman |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Certified Accountant - Retired |
Correspondence Address | 31 Main Street North Kyme Lincoln Lincolnshire LN4 4DF |
Secretary Name | Mrs Moira Ann Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(18 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 11 The Paddocks Sudbrooke Lincoln LN2 2QS |
Secretary Name | Mr Richard Kidals |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 10 Musgraves Orchard Welton Lincoln Lincolnshire LN2 3NP |
Secretary Name | Mr Andrew George Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield Mere Road, Branston Lincoln LN4 2JD |
Director Name | Mr Richard Kidals |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 1994) |
Role | Accountant |
Correspondence Address | 10 Musgraves Orchard Welton Lincoln Lincolnshire LN2 3NP |
Director Name | Mr Gilbert David Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 1995) |
Role | Chairman And Chief Executive |
Correspondence Address | Keepers Cottage 42 Compton Way Moor Park Farnham Surrey GU10 1QU |
Director Name | David Lewis Jeffries |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 1995) |
Role | Finance Director |
Correspondence Address | Akhurst Farm Hawthorn Lane Four Marks Hampshire GU34 5AU |
Secretary Name | Edward Bernard Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | Flat 8 18 Shepherds Hill London N6 5AQ |
Director Name | Richard Whitman Duggan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(20 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 203 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Director Name | Mr Derek Richard Read |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | Tollgate House Pluckley Ashford Kent TN27 0PD |
Director Name | Mr Dean Vernon Cook |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hawthorn House 3 St Marys Colkirk Norfolk NR21 7NZ |
Director Name | Mr Michael Simon Fitter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 24 Warren Close Wyton Huntingdon Cambridgeshire PE28 2AW |
Secretary Name | Mr Geoffrey John Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Scotts Close Hilton Huntingdon Cambridgeshire PE28 9PQ |
Director Name | John Barker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 1999) |
Role | Engineer |
Correspondence Address | Singewood Farm White Oak Green Hailey Witney Oxfordshire OX8 5XP |
Director Name | Christopher David Hogg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(24 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2000) |
Role | Accountant |
Correspondence Address | Plagent Cottage Trent Lane South Clifton Newark Nottinghamshire NG23 7AE |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,652,000 |
Current Liabilities | £1,652,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 November 2001 | Dissolved (1 page) |
---|---|
10 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2001 | Statement of affairs (6 pages) |
12 February 2001 | Appointment of a voluntary liquidator (1 page) |
5 February 2001 | Resolutions
|
29 January 2001 | Full accounts made up to 31 March 1999 (11 pages) |
3 November 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 28/03/00; full list of members (6 pages) |
27 April 2000 | Company name changed castlet (electronic engineers) l imited\certificate issued on 28/04/00 (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 1 hay hill london W1X 7LF (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
7 April 1999 | Full accounts made up to 31 March 1998 (17 pages) |
31 March 1999 | Return made up to 28/03/99; full list of members (8 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 1-11 hay hill berkeley square london wix 7LF (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Director's particulars changed (1 page) |
16 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 28/03/97; full list of members (5 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 28/03/96; full list of members
|
11 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
6 April 1995 | Return made up to 28/03/95; full list of members (16 pages) |
17 March 1995 | New director appointed (2 pages) |