Manchester
M2 5NT
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 1996) |
Role | Group Construction Director |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Director Name | Peter Lyn Williams |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Engineer |
Correspondence Address | Woodlands Little Oaks Drive Lawnswood Stourbridge West Midlands DY7 5QQ |
Secretary Name | Mr Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 47 Kipling Road Dudley West Midlands DY3 3DY |
Director Name | Julian Cedric Clive Atkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 58 Whitefields Road Solihull West Midlands B91 3NY |
Secretary Name | Julian Cedric Clive Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 58 Whitefields Road Solihull West Midlands B91 3NY |
Director Name | Lyn Richardson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 1998) |
Role | Chartered Secretary |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2001) |
Role | Civil Engineer |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1998) |
Role | Chartered Secretary |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
499 at £1 | Douglas Specialist Holdings LTD 99.80% Ordinary |
---|---|
1 at £1 | Mr Trevor Bradbury 0.20% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 January 2011 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2011 (2 pages) |
4 January 2011 | Declaration of solvency (3 pages) |
4 January 2011 | Declaration of solvency (3 pages) |
4 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Resolutions
|
4 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Resolutions
|
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
12 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Accounts made up to 31 December 2006 (4 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
24 September 2001 | Accounts made up to 31 December 2000 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of debenture register (1 page) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of debenture register (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
18 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
18 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 September 2000 | Accounts made up to 31 December 1999 (3 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
16 September 1999 | Accounts made up to 31 December 1998 (3 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 October 1998 | Accounts made up to 31 December 1997 (4 pages) |
20 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 395 george road birmingham B23 7RZ (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 395 george road birmingham B23 7RZ (1 page) |
15 October 1997 | Return made up to 01/10/97; full list of members (5 pages) |
15 October 1997 | Return made up to 01/10/97; full list of members (5 pages) |
14 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Return made up to 01/10/96; full list of members (5 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (5 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 August 1996 | Accounts made up to 31 December 1995 (4 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
10 November 1995 | Accounts made up to 31 December 1994 (4 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
12 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
12 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
2 June 1988 | Particulars of mortgage/charge (3 pages) |
2 June 1988 | Particulars of mortgage/charge (3 pages) |