1 Kings Drive Fulwood
Preston
PR2 3HN
Director Name | Ge Capital Tls Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2001(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 May 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2004(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 May 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Peter Geoffrey Bevins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Doggetts Wood Close Chalfont St Giles Buckinghamshire HP8 4TL |
Director Name | Mr David Keith Saunders |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembury House Lower Green Road Pembury Tunbridge Wells Kent TN2 4HE |
Secretary Name | Mr Peter Geoffrey Bevins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Doggetts Wood Close Chalfont St Giles Buckinghamshire HP8 4TL |
Director Name | John Cullen |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Arlington Avenue Goring By Sea Worthing West Sussex BN12 4SR |
Director Name | Michael Hugh Hudson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 30 Maltravers Street Arundel West Sussex BN18 9BU |
Secretary Name | John Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Arlington Avenue Goring By Sea Worthing West Sussex BN12 4SR |
Director Name | Stephen James Alexander |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 1996) |
Role | Solicitor |
Correspondence Address | 1 Arlington Close Goring By Sea Worthing West Sussex BN12 4ST |
Director Name | Christopher William Harlow |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 152 Putnoe Lane Bedford Bedfordshire MK41 8LT |
Secretary Name | Mr Kevin Gregory Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Grove Road Worthing West Sussex BN14 9DQ |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 October 1997) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Director Name | Mr Marshall Owen Evans |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 47 Stewkley Road Wing Leighton Buzzard Bedfordshire LU7 0NJ |
Director Name | Hans Arie Reidijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 1997(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 1079 Amsteldijk Amsterdam 1079 Lh |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 1997(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Edge Lane Thornhill Dewsbury West Yorkshire WF12 0HA |
Director Name | Richard Ashton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2001) |
Role | Company Director |
Correspondence Address | Quinten Massigstraat 2-7 Amsterdam 1077mc Foreign |
Director Name | Mr Roger Hilton Hodgkiss |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(20 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 09 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Ingthorne Lane South Milford Leeds LS25 5DH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2004) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,004 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Application for striking-off (1 page) |
1 July 2005 | Resolutions
|
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 April 2005 | Declaration of assent for reregistration to UNLTD (2 pages) |
29 April 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 April 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 April 2005 | Re-registration of Memorandum and Articles (11 pages) |
14 February 2005 | Return made up to 12/02/05; full list of members (3 pages) |
21 December 2004 | Resolutions
|
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
19 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 March 2003 | Return made up to 12/02/03; full list of members
|
3 December 2002 | Resolutions
|
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
5 February 2001 | New director appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
6 March 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Memorandum and Articles of Association (8 pages) |
5 March 1999 | Return made up to 12/02/99; full list of members (11 pages) |
16 October 1998 | Full accounts made up to 31 August 1997 (11 pages) |
8 April 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 12/02/98; full list of members
|
27 February 1998 | Registered office changed on 27/02/98 from: southern house yeoman road worthing west sussex BN13 3NX (1 page) |
24 February 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Full accounts made up to 31 August 1996 (15 pages) |
28 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New secretary appointed;new director appointed (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: greencoat house 165-183 clarence st kingston upon thames surrey KT1 1QT (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Full accounts made up to 31 August 1995 (21 pages) |
14 December 1995 | Return made up to 23/10/95; no change of members (4 pages) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
7 July 1995 | Full accounts made up to 31 August 1994 (21 pages) |