Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(19 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 20 September 2022) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(19 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 20 September 2022) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 12 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Dr Kenneth John Humphris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 September 1992) |
Role | Director & General Manager |
Correspondence Address | 54 Somerset Grove Rochdale Lancashire OL11 5YS |
Director Name | Jonathon Haley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | Chapel Cottage Chapel Lane Menith Wood Worcester Worcestershire WR6 6UG |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Dr Alan Victor Ruddy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | Wood Lodge Wood Lane Goostrey Holmes Chapel Cheshire CW4 8NE |
Director Name | Mr Michael Andrew James Taylor |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 1993) |
Role | Financial Accountant |
Correspondence Address | Colliers Row School Colliers Row Road Bolton Lancashire BL1 7PJ |
Director Name | Peter Robert Parkin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 1993) |
Role | Director & Business Mngr |
Correspondence Address | 5 Chelsfield Grove Manchester Lancashire M21 7SU |
Director Name | Mr Robert Russell Bates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1993(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | Cliffe Wood North Cliffe Market Weighton York YO4 3XE |
Director Name | Mr Robert Russell Bates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1993(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | Cliffe Wood North Cliffe Market Weighton York YO4 3XE |
Director Name | Dr Kenneth John Humphris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1993(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 July 1994) |
Role | Director & General Manager |
Correspondence Address | 54 Somerset Grove Rochdale Lancashire OL11 5YS |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | Mr Anthony Patrick Moore |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 St Anns Road Heald Green Cheadle Cheshire SK8 4RZ |
Director Name | Mr Anthony Patrick Moore |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 St Anns Road Heald Green Cheadle Cheshire SK8 4RZ |
Director Name | Mr John Sumner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 August 1997) |
Role | Manufacturing Director |
Correspondence Address | 3 Helenbank Drive Rainford St Helens Merseyside WA11 8JG |
Director Name | Mr John Sumner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 August 1997) |
Role | Manufacturing Director |
Correspondence Address | 3 Helenbank Drive Rainford St Helens Merseyside WA11 8JG |
Director Name | Mr Michael Andrew James Taylor |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 July 1996) |
Role | Financial Accountant |
Correspondence Address | Colliers Row School Colliers Row Road Bolton Lancashire BL1 7PJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Lynne Margaret Cadwallader |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 05 August 1997) |
Role | Solicitor |
Correspondence Address | 23 Lindley Drive Parbold Wigan Lancashire WN8 7ED |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1998) |
Role | Financial Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Registered Address | C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£465 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 1980 | Delivered on: 7 August 1980 Satisfied on: 2 August 1997 Persons entitled: Barclays Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or triton plastics limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
9 May 2014 | Restoration by order of the court (4 pages) |
---|---|
9 May 2014 | Restoration by order of the court (4 pages) |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2002 | Application for striking-off (1 page) |
30 December 2002 | Application for striking-off (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members
|
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Location of register of members (1 page) |
11 August 1999 | Return made up to 11/07/99; full list of members
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: unit 22 factory centre woods lane cradley heath warley west midlands B67 4AE (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: unit 22 factory centre woods lane cradley heath warley west midlands B67 4AE (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
6 August 1997 | Company name changed tenmat midlands LIMITED\certificate issued on 06/08/97 (2 pages) |
6 August 1997 | Company name changed tenmat midlands LIMITED\certificate issued on 06/08/97 (2 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 August 1995 | Company name changed cradley insulating products and machining LIMITED\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed cradley insulating products and machining LIMITED\certificate issued on 14/08/95 (4 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
20 March 1990 | Full accounts made up to 6 May 1989 (12 pages) |
20 March 1990 | Accounts made up to 6 May 1989 (12 pages) |
4 January 1990 | Return made up to 01/12/89; full list of members (6 pages) |
4 January 1990 | Return made up to 01/12/89; full list of members (6 pages) |
17 November 1988 | Accounts made up to 30 April 1988 (13 pages) |
17 November 1988 | Full accounts made up to 30 April 1988 (13 pages) |
9 February 1988 | Accounts made up to 30 April 1987 (16 pages) |
9 February 1988 | Full accounts made up to 30 April 1987 (16 pages) |
6 January 1987 | Return made up to 19/11/86; full list of members (5 pages) |
6 January 1987 | Return made up to 19/11/86; full list of members (5 pages) |
5 December 1986 | Accounts made up to 30 April 1986 (14 pages) |
5 December 1986 | Full accounts made up to 30 April 1986 (14 pages) |