Trafford Park
Manchester
M17 1AF
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(31 years after company formation) |
Appointment Duration | 6 years (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Secretary Name | Mr Peter Robert Gosnold |
---|---|
Status | Closed |
Appointed | 13 February 2012(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Timothy Gilpin Smallman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Luddington Manor Stratford Upon Avon Warwickshire CV37 9SJ |
Director Name | Mrs Jane Smallman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | Luddington Manor Stratford Upon Avon Warwickshire CV37 9SJ |
Secretary Name | Mrs Jane Smallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Luddington Manor Stratford Upon Avon Warwickshire CV37 9SJ |
Director Name | Guy Gilpin Smallman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 18 Bramshall Drive Dorridge Solihull West Midlands B93 8TG |
Director Name | John Charles Moore |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Ham Lane Pedmore Stourbridge West Midlands DY9 0UB |
Director Name | Simon Smallman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 25 Redwing Close Stratford Upon Avon Warwickshire CV37 9EX |
Director Name | James Lee Castle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(21 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 24 Stirrup Cup Ct St Charles Illinois Il 65032 United States |
Secretary Name | Curtis David Summers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 2509 White Oak Lane Lisle Illinois Il 65032 United States |
Director Name | Frederick Howard Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 20 Suckling Green Lane Codsall Wolverhampton WV8 2BL |
Director Name | Val Anthony Pakis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2000(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 4580 Weaver Parkway Warrenvale Illinois 60555 United States |
Director Name | Mr David Edward Jukes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(24 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Wombourne Close Sedgley West Midlands DY3 3SB |
Director Name | Peter Ladleif |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 September 2002(24 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2009) |
Role | Engineer |
Correspondence Address | Ammgrweg 25 Kverten 51515 Germany |
Secretary Name | Mr Mark Richard Dain |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 November 2006(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beechcroft Pattingham Wolverhampton West Midlands WV6 7BW |
Director Name | Christopher John Dutton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2009) |
Role | Sales Director |
Correspondence Address | 14 Pinders Green Drive Methley Leeds West Yorkshire LS26 9BA |
Director Name | Mr Mark Anthony Bishop |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(30 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Windfall Cottage Pumphouse Lane Hanbury Droitwich Worcestershire WR9 7EB |
Secretary Name | Miss Hilary Markwick |
---|---|
Status | Resigned |
Appointed | 01 October 2009(31 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2011) |
Role | Company Director |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Secretary Name | Mr Jonathan Robert Lake |
---|---|
Status | Resigned |
Appointed | 18 April 2011(32 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Registered Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
50k at £1 | D A Stuart LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Statement of capital on 17 June 2015
|
17 June 2015 | Solvency Statement dated 01/06/15 (1 page) |
17 June 2015 | Solvency Statement dated 01/06/15 (1 page) |
17 June 2015 | Statement by Directors (1 page) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
17 June 2015 | Statement by Directors (1 page) |
17 June 2015 | Statement of capital on 17 June 2015
|
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 November 2014 | Satisfaction of charge 5 in full (4 pages) |
25 November 2014 | Satisfaction of charge 3 in full (4 pages) |
25 November 2014 | Satisfaction of charge 3 in full (4 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
25 November 2014 | Satisfaction of charge 4 in full (4 pages) |
25 November 2014 | Satisfaction of charge 5 in full (4 pages) |
25 November 2014 | Satisfaction of charge 1 in full (4 pages) |
25 November 2014 | Satisfaction of charge 1 in full (4 pages) |
25 November 2014 | Satisfaction of charge 4 in full (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
13 February 2012 | Termination of appointment of Jonathan Lake as a secretary (1 page) |
13 February 2012 | Appointment of Mr Peter Robert Gosnold as a secretary (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 May 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
3 May 2011 | Termination of appointment of Hilary Markwick as a secretary (1 page) |
3 May 2011 | Appointment of Mr Jonathan Robert Lake as a secretary (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 April 2010 | Termination of appointment of Mark Dain as a secretary (1 page) |
14 April 2010 | Termination of appointment of Mark Bishop as a director (1 page) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Mark Bishop as a director (1 page) |
14 April 2010 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
14 April 2010 | Appointment of Miss Hilary Markwick as a secretary (1 page) |
14 April 2010 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Appointment of Miss Hilary Markwick as a secretary (1 page) |
14 April 2010 | Appointment of Mr Daniel Stephen Paul Little as a director (2 pages) |
14 April 2010 | Termination of appointment of Mark Dain as a secretary (1 page) |
14 April 2010 | Appointment of Mr Steven Michael Taylor as a director (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 May 2009 | Appointment terminated director christopher dutton (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from lincoln street wolverhampton west midlands WV10 0DZ (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Appointment terminated director christopher dutton (1 page) |
29 May 2009 | Appointment terminated director peter ladleif (1 page) |
29 May 2009 | Appointment terminated director peter ladleif (1 page) |
29 May 2009 | Director appointed mr mark anthony bishop (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from lincoln street wolverhampton west midlands WV10 0DZ (1 page) |
29 May 2009 | Director appointed mr mark anthony bishop (1 page) |
29 May 2009 | Location of register of members (1 page) |
28 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 April 2008 | Director appointed christopher john dutton (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
23 April 2008 | Director appointed christopher john dutton (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 March 2008 | Appointment terminated director david jukes (1 page) |
28 March 2008 | Appointment terminated director david jukes (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
15 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 May 2006 | Return made up to 29/03/06; full list of members
|
9 May 2006 | Return made up to 29/03/06; full list of members
|
5 May 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 March 2005 | Return made up to 29/03/05; full list of members
|
23 March 2005 | Return made up to 29/03/05; full list of members
|
22 March 2004 | Return made up to 29/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 29/03/04; full list of members (8 pages) |
26 July 2003 | Amended full accounts made up to 31 December 2002 (11 pages) |
26 July 2003 | Amended full accounts made up to 31 December 2002 (11 pages) |
9 May 2003 | Particulars of mortgage/charge (7 pages) |
9 May 2003 | Particulars of mortgage/charge (7 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
7 December 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 December 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 29/03/01; full list of members
|
25 May 2001 | Return made up to 29/03/01; full list of members
|
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: crown oil works 216 great bridge street west bromwich west midlands B70 0DE (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: crown oil works 216 great bridge street west bromwich west midlands B70 0DE (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 June 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
16 June 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
26 April 2000 | Return made up to 29/03/00; full list of members
|
26 April 2000 | Return made up to 29/03/00; full list of members
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 July 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
7 July 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
19 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
19 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
29 May 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
20 May 1998 | Return made up to 29/03/98; no change of members
|
20 May 1998 | Return made up to 29/03/98; no change of members
|
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 June 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
6 June 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
22 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
10 May 1996 | Return made up to 29/03/96; no change of members (4 pages) |
10 May 1996 | Return made up to 29/03/96; no change of members (4 pages) |
18 April 1996 | Full group accounts made up to 30 September 1995 (18 pages) |
18 April 1996 | Full group accounts made up to 30 September 1995 (18 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 July 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
10 July 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |
25 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
18 September 1978 | Incorporation (15 pages) |
18 September 1978 | Incorporation (15 pages) |