Pailton
Rugby
Warwickshire
CV23 0QQ
Director Name | Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1994(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 331 Withington Road Chorlton-Cum-Hardy Manchester M21 0YA |
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1994(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 February 1999) |
Role | Group Chief Executive |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1994(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 February 1999) |
Role | ` |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Mr Charles Adrian Farnham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1992) |
Role | Sales & Marketing Director |
Correspondence Address | 6 Kimberley Street Kibworth Leicester Leicestershire LE8 0HT |
Director Name | Mr Timothy Allan Paddison |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 1993) |
Role | Production Director |
Correspondence Address | 1 Freeman Way Quorn Loughborough Leicestershire LE12 8SQ |
Director Name | Charles Stephen Polito |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 August 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 14 The Cricket Pasture Burnham Deepdale Kings Lynn Norfolk PE31 8DQ |
Director Name | Joanna Helen Polito |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | Wrenbury Farm Smeeton Westerby Leicester Leicestershire LE8 0QJ |
Secretary Name | Mr Robert Steven Abell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 10 Bute Way Countesthorpe Leicester Leicestershire LE8 5TX |
Secretary Name | Mr Kevin Paul Blogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Home Farm Close Pailton Rugby Warwickshire CV23 0QQ |
Director Name | Mr Walter Thomas Charles Seabrook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doverbeckbarn Woodborough Nottingham NG14 6DH |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(16 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 08 September 1995) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | David Kenneth Cooper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1997) |
Role | Hosiery Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 42a Main Street Cosby Leicester Leicestershire LE9 1UU |
Registered Address | Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1998 | Application for striking-off (1 page) |
20 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
26 June 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
8 April 1997 | Return made up to 03/04/97; no change of members (6 pages) |
28 October 1996 | Director resigned (1 page) |
28 June 1996 | Particulars of mortgage/charge (6 pages) |
13 June 1996 | Director's particulars changed (1 page) |
12 April 1996 | Return made up to 04/04/96; no change of members (8 pages) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1995 | Full accounts made up to 30 June 1995 (18 pages) |
28 September 1995 | Director resigned (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Return made up to 23/03/95; full list of members
|
19 June 1995 | Registered office changed on 19/06/95 from: park road blaby leicester LE8 3ED (1 page) |
7 April 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |