Staines
Middlesex
TW18 4YZ
Director Name | Michael Swingler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 32 Manor Road Bramhall Cheshire SK7 3LY |
Director Name | Mr Richard Catherall Audsley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Chestnut Cottage 67 Kennel Ride Ascot Berkshire SL5 7NU |
Director Name | Paul Bernard Barton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 1 Paddock Chase Poynton Stockport Cheshire SK12 1XR |
Director Name | Mr David Copplestone Payne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Woodlands 29 Abingdon Road Sandhurst Camberley Surrey GU17 8RN |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Mr Edward Guy Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 68a Ridgway Wimbledon London SW19 4RA |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Rodney John Flitt |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 6 Hawthorn Rise Castleford Park Prestbury Macclesfield Cheshire SK10 4AJ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Michael Paul Lyons |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kiln Close Hermitage Thatcham Berkshire RG18 9TQ |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(10 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 1999) |
Role | Secreetary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Mr Jeremy James Cope |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Springfield Grove Sunbury On Thames Middlesex TW16 6NT |
Director Name | Mr John Michael Teed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 5 Island Close Staines Middlesex TW18 4YZ |
Director Name | Michael Robert Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 564 Maidstone Road Wigmore Gillingham Kent ME8 0JX |
Director Name | Juliet Louise Crossling |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 October 1999) |
Role | Commercial Director |
Correspondence Address | 13 Parr Court Castle Way Feltham Middlesex TW13 7QF |
Director Name | Kenneth Nigel Chisholm |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 October 1999) |
Role | Operations & Development |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mount Drive North Harrow Middlesex HA2 7RP |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £479,925 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2006 | Dissolved (1 page) |
---|---|
12 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | O/C - replacement of liquidator (5 pages) |
27 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Sec state release of liquidator (1 page) |
19 May 2004 | Appointment of a voluntary liquidator (1 page) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
8 March 2000 | Ex/res 28/02/00 liq's authority (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Declaration of solvency (4 pages) |
8 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
24 January 2000 | Company name changed whitecroft (ventures 4) LIMITED\certificate issued on 25/01/00 (2 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
16 November 1999 | Return made up to 26/10/99; full list of members (11 pages) |
12 October 1999 | Company name changed ecs lighting controls LIMITED\certificate issued on 13/10/99 (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 June 1998 | New director appointed (2 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (7 pages) |
9 January 1997 | Director resigned (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
2 November 1996 | Return made up to 26/10/96; full list of members (10 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
15 June 1996 | Director resigned (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (18 pages) |
31 July 1995 | New director appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | New director appointed (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |