46 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Secretary Name | Mr Julian Richard De Couter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 01 December 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Watery Lane Brackley Northamptonshire NN13 7NJ |
Director Name | Nicholas Alan Birch |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 100 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ |
Director Name | Walter Alan Birch |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 November 2002) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Felliscliffe House White Wall Lane Felliscliffe Harrogate North Yorkshire HG3 2JZ |
Director Name | Mr William George Convery |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Secretary |
Correspondence Address | 32 Masham Road Bedale North Yorkshire DL8 2AE |
Director Name | David John Holden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | 74 Oakdale Harrogate North Yorkshire HG1 2LT |
Secretary Name | Mr William George Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 32 Masham Road Bedale North Yorkshire DL8 2AE |
Director Name | Anthony Charles Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Secretary Name | Anthony Charles Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Secretary Name | Nicholas Alan Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 100 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ |
Registered Address | C/O Weightman Vizards 41 Spring Gardens Manchester M2 2BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2005 | Dissolution deferment (1 page) |
5 January 2005 | Completion of winding up (1 page) |
5 January 2005 | Completion of winding up (1 page) |
5 January 2005 | Dissolution deferment (1 page) |
6 January 2004 | Order of court to wind up (1 page) |
6 January 2004 | Order of court to wind up (1 page) |
16 July 2003 | Return made up to 06/05/03; full list of members (8 pages) |
16 July 2003 | Return made up to 06/05/03; full list of members (8 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NQ (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NQ (1 page) |
3 February 2003 | Accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
13 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
13 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
30 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
1 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
4 June 1999 | Return made up to 06/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 06/05/99; full list of members (8 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
14 May 1998 | Return made up to 06/05/98; no change of members (6 pages) |
14 May 1998 | Return made up to 06/05/98; no change of members
|
7 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
9 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 06/05/96; full list of members (8 pages) |
1 July 1996 | Return made up to 06/05/96; full list of members (8 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
19 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Secretary resigned (1 page) |
21 June 1995 | New secretary appointed;new director appointed (2 pages) |
21 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |
21 June 1995 | New secretary appointed;new director appointed (2 pages) |
21 June 1995 | Return made up to 06/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 July 1983 | Certificate of incorporation (1 page) |
4 July 1983 | Certificate of incorporation (1 page) |