Manchester
M2 3AB
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 August 2005) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Eric Goodwin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | Brewers Wood Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Director Name | Timothy James Rowbury |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 25 Priestley Drive Larkfield Aylesford Kent ME20 6TX |
Director Name | Harvey Nicholas Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 52 Lingfield Road Edenbridge Kent TN8 5DZ |
Director Name | Christopher Antony Palmer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | Church Farm East Woodhay Newbury Berkshire RG20 0AL |
Director Name | Robert Malcolm Ord |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Katherine's Walk Lechlade On Thames Gloucestershire GL7 3DA Wales |
Director Name | Robert Joel Montague |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Pusey House Pusey Oxfordshire SN7 8QB |
Director Name | Christopher John David Emms |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 16 Earlsfield Road London SW18 3DW |
Director Name | Mr Rodger Gordon Braidwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotsleigh Rosecroft Park Farnham Lane Langton Green Kent TN3 0DZ |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Flat 2 19 Netherhall Gardens Hampstead London NW3 5RL |
Director Name | Mr Stephen Keith Goodwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 1996) |
Role | Accountant |
Correspondence Address | Tumblewood Cottage 23 Beacon Way Banstead Surrey SM7 1DZ |
Director Name | Andrew Philip Chandler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 October 1994) |
Role | Finance Director |
Correspondence Address | 66 Baywell Leybourne West Malling Kent ME19 5QQ |
Secretary Name | Philip Ian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 4 Queenswood Avenue Hutton Brentwood Essex CM13 1HR |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Richard Denby Raine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1996) |
Role | Accountant |
Correspondence Address | 1 Acris Street London SW18 2QT |
Director Name | Mr Simon Jocelyn Enoch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1997) |
Role | Company Secretary/ Solicitor |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Richard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 6 Birchways Appleton Cheshire WA4 5DQ |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1997(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 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 | -£23,697,000 |
Current Liabilities | £23,697,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 March 2005 | Application for striking-off (1 page) |
9 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members
|
28 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
28 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (9 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 June 1998 | Full accounts made up to 30 April 1997 (22 pages) |
19 March 1998 | Director's particulars changed (1 page) |
15 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: hampden court kingsmead business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | Statement aud res (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
26 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
26 November 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
30 December 1996 | Return made up to 31/10/96; full list of members; amend (6 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 30 April 1996 (23 pages) |
18 September 1996 | Scheme of arrangement - amalgamation (11 pages) |
16 September 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
18 July 1996 | Nc inc already adjusted 15/12/94 (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Reduction of share capital £ ic 31000002/ 2 (3 pages) |
18 July 1996 | Certificate of reduction of issued capital (1 page) |
27 June 1996 | Company name changed tiphook rail LIMITED\certificate issued on 27/06/96 (2 pages) |
4 June 1996 | New director appointed (4 pages) |
23 June 1995 | Resolutions
|