Sandridge
St Albans
Hertfordshire
AL4 9LB
Director Name | Hazel Gurney Partridge |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 1996) |
Role | Director Of This Company |
Correspondence Address | 39 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | Travers Partridge |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 1996) |
Role | Engineer |
Correspondence Address | 39 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | Kevin Michael Ryan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 October 2000) |
Role | Director Of This Company |
Correspondence Address | 4 Long Meadow Houghton Regis Dunstable Bedfordshire LU5 5RR |
Director Name | George Roy Scoot |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 September 2000) |
Role | Director Of This Company |
Correspondence Address | 6a Priory Way Hitchin Hertfordshire SG4 9BH |
Secretary Name | Travers Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 39 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | Edward Lomax |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Greenmoor Lane Knowle Green Preston Lancashire PR3 2YR |
Director Name | Mr Andrew Frederick Palmer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 7 Conway Close Euxton Chorley Lancashire PR7 6NT |
Secretary Name | Mr Andrew Frederick Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 7 Conway Close Euxton Chorley Lancashire PR7 6NT |
Director Name | Muriel Elizabeth Downs |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 5 Winton Close Wallasey Merseyside CH45 9NA Wales |
Director Name | Mr Robert William Dawson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2000(24 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Calderbrook Drive Cheadle Hulme Cheadle Cheshire SK8 5RZ |
Secretary Name | Muriel Elizabeth Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(24 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 5 Winton Close Wallasey Merseyside CH45 9NA Wales |
Secretary Name | Stephen Ronald Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(25 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2001) |
Role | Finance Director |
Correspondence Address | High Croft Manchester Road, Chapel En Le Frith High Peak Derbyshire SK23 9UH |
Registered Address | New Brunswick Street Horwich Bolton Lancashire BL6 7JB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Return made up to 01/11/99; full list of members
|
10 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 July 1999 | Return made up to 01/11/98; full list of members
|
12 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 August 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Auditor's resignation (1 page) |
19 March 1998 | New director appointed (2 pages) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Return made up to 01/11/97; no change of members (4 pages) |
6 July 1997 | Full accounts made up to 30 April 1997 (14 pages) |
28 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Location of register of directors' interests (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 39 lancaster road st albans herts. AL1 4EP (1 page) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | Location of register of members (1 page) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
13 August 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |