Woodhouses
Yoxall
Staffordshire
DE13 8NP
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Colin Edgar Coggan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1990(8 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 29 September 2000) |
Role | Consulting Scientist |
Correspondence Address | 8 Ollison Drive Streetly Sutton Coldfield West Midlands B74 3DZ |
Director Name | Mr Robert George Uhler |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1992(10 years after company formation) |
Appointment Duration | 2 months (resigned 05 June 1992) |
Role | Executive |
Correspondence Address | 4550 Ponte Verda Drive Marietta Ga 30067 Foreign |
Director Name | Mr William Morgan Thomas |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 1995) |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 3 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Michael Alan Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 1995) |
Role | Consulting Scientist |
Correspondence Address | 68 Bridgewater Road Northchurch Berkhamsted Hertfordshire HP4 1LB |
Director Name | Andrew James Hicks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 8 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Director Name | Dr Anthony Clive Ellis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1995) |
Role | Public Analyst & Consulting Scientist |
Correspondence Address | Plot 26 Shannon Wilnecote Tamworth Staffs B77 1NE |
Director Name | Mr James Donald Cargill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 1995) |
Role | Scientist |
Correspondence Address | 76 Burntwood Road Hammerwich Walsall West Midlands WS7 0JW |
Secretary Name | Michael Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | 68 Bridgewater Road Northchurch Berkhamsted Hertfordshire HP4 1LB |
Director Name | Nicholas John Pyett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 1994) |
Role | Manager |
Correspondence Address | 20861 Dundee Drive Novi Michan 78375 United States |
Director Name | Mr Robert Alan Stevens |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 1995) |
Role | Chemist |
Correspondence Address | 4 Aragon Drive Warwick Warwickshire CV34 6LR |
Director Name | Thomas Paul Kowalski |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1993(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 1995) |
Role | President-Clayton Environmenta |
Correspondence Address | 20555 Lincoln Hills Court Beverly Hills Michigan United States |
Director Name | Mr John Alan Cummings |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rosary Long Marston Stratford Upon Avon Warwickshire CV37 8RG |
Director Name | Neil Malcolm Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlton Avenue Streetly Sutton Coldfield West Midlands B74 3JF |
Secretary Name | Mr John Alan Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Rosary Long Marston Stratford Upon Avon Warwickshire CV37 8RG |
Director Name | Elizabeth Ann Paterson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 2002) |
Role | Marketing |
Correspondence Address | 8 David House 142 Court Oak Road Birmingham West Midlands B17 9AB |
Director Name | Dr Mary Rose Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2000) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 37 Rowley Bank Stafford Staffordshire ST17 9BA |
Secretary Name | Mr Peter Robin Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Arley Road Solihull West Midlands B91 1NJ |
Secretary Name | Mr James Scott Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2005) |
Role | Director-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Meadow Lane Woodhouses Yoxall Staffordshire DE13 8NP |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Registered Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2010 | Application to strike the company off the register (3 pages) |
12 February 2010 | Application to strike the company off the register (3 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Accounts made up to 31 December 2008 (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment Terminated Secretary john grime (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
27 October 2008 | Appointment terminated director neil griffiths (1 page) |
27 October 2008 | Appointment Terminated Director neil griffiths (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 July 2008 | Accounts made up to 31 December 2007 (2 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
21 September 2007 | Accounts made up to 31 December 2006 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 September 2006 | Accounts made up to 31 December 2005 (2 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
24 January 2006 | Return made up to 24/11/05; full list of members (5 pages) |
24 January 2006 | Return made up to 24/11/05; full list of members (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Auditor's resignation (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Auditor's resignation (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Resolutions
|
10 May 2005 | Registered office changed on 10/05/05 from: 121 shandy lane great barr birmingham B44 9ET (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 121 shandy lane great barr birmingham B44 9ET (1 page) |
7 December 2004 | Return made up to 24/11/04; full list of members
|
7 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: shady lane great barr birmingham B44 9ET (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: shady lane great barr birmingham B44 9ET (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | New secretary appointed (1 page) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members
|
16 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
11 February 2002 | Declaration of assistance for shares acquisition (5 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (5 pages) |
11 February 2002 | Director resigned (1 page) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members
|
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
19 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
27 October 2000 | Company name changed monitor environmental consultant s LIMITED\certificate issued on 30/10/00 (2 pages) |
27 October 2000 | Company name changed monitor environmental consultant s LIMITED\certificate issued on 30/10/00 (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 November 1998 | Return made up to 30/11/98; full list of members (10 pages) |
24 November 1998 | Return made up to 30/11/98; full list of members
|
26 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 December 1997 | Return made up to 30/11/97; full list of members
|
8 December 1997 | Return made up to 30/11/97; full list of members (10 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 December 1996 | Company name changed clayton environmental consultant s LIMITED\certificate issued on 19/12/96 (2 pages) |
18 December 1996 | Company name changed clayton environmental consultant s LIMITED\certificate issued on 19/12/96 (2 pages) |
29 November 1996 | Return made up to 30/11/96; full list of members (8 pages) |
29 November 1996 | Return made up to 30/11/96; full list of members (8 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
10 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
10 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
11 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
11 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Return made up to 30/11/95; full list of members (12 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (1 page) |
2 October 1995 | Director resigned (2 pages) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Ad 11/08/95--------- £ si 21850@1=21850 £ ic 550000/571850 (2 pages) |
13 September 1995 | Ad 11/08/95--------- £ si 21850@1=21850 £ ic 550000/571850 (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 288 windsor street birmingham B7 4DW (1 page) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Registered office changed on 13/09/95 from: 288 windsor street birmingham B7 4DW (1 page) |
16 August 1995 | Particulars of mortgage/charge (5 pages) |
16 August 1995 | Particulars of mortgage/charge (10 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Ad 14/06/95--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages) |
14 July 1995 | Ad 14/06/95--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages) |
14 July 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
17 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
28 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |