Berkhamsted
Hertfordshire
HP4 3BP
Director Name | Kenneth Thomas Rowlatt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1998(23 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Sales Director |
Correspondence Address | 40 Ellis Fold Norden Rochdale Lancashire OL12 7RR |
Director Name | Openshaw Holdco Ltd (Corporation) |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Status | Current |
Appointed | 01 April 2004(29 years, 7 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Woodhouse Road Todmorden OL14 5TP |
Secretary Name | Newco 2A Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2004(29 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Woodhouse Road Todmorden OL14 5TP |
Director Name | Mr Philip Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 July 1998) |
Role | Administration Director |
Correspondence Address | 56 Dome Hill Caterham Surrey CR3 6EF |
Director Name | Miss Despina Edge |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wraylands House Wraylands Drive Reigate Surrey RH2 0LG |
Director Name | David Johnson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 1998) |
Role | Sales Director |
Correspondence Address | 29 Elm Lane Earley Reading Berkshire RG6 2UE |
Director Name | Mr Ian Mills |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crooked Acre Milton Street Westcott Dorking Surrey RH4 3PX |
Secretary Name | Mr Philip Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 56 Dome Hill Caterham Surrey CR3 6EF |
Secretary Name | Miss Despina Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(23 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 30 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wraylands House Wraylands Drive Reigate Surrey RH2 0LG |
Director Name | David Frank Coltart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Old Woolpack 42 Woods Lane Dobcross Oldham OL3 5AN |
Director Name | Mr John Richard Payne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Director Name | William Cresswell Quayle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 29 Emmott Farm Fold Haworth Keighley West Yorkshire BD22 8BQ |
Secretary Name | Mr John Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,800,545 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2006 | Dissolved (1 page) |
---|---|
16 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
13 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (6 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: woodhouse road todmorden lancashire OL14 5TP (1 page) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: bdo stoy hayward cri third floor, peter house manchester lancashire M1 5AB (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of solvency (3 pages) |
16 November 1999 | Appointment of a voluntary liquidator (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Return made up to 24/09/99; no change of members (4 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: springfield house lower eccleshill road darwen lancashire BB3 0RP (1 page) |
9 November 1998 | Return made up to 24/09/98; full list of members
|
14 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 7 perrywood business park honeycrock lane salford surrey RH1 5DZ (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 August 1998 | Resolutions
|
4 August 1998 | Ad 29/07/98--------- £ si 10603@1=10603 £ ic 30750/41353 (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Return made up to 24/09/97; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
2 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Return made up to 24/09/96; no change of members (5 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
27 September 1995 | Return made up to 24/09/95; no change of members (10 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
24 September 1992 | Full accounts made up to 31 March 1992 (19 pages) |