Stanton On The Wolds
Nottingham
Nottinghamshire
NG12 5BG
Director Name | Mrs Kate Helen Rouse |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 08 August 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 30 Mersey Meadows West Didsbury Manchester M20 2GB |
Director Name | Dr John Perkins |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 08 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Townfoot Gamblesby Penrith Cumbria CA10 1HY |
Director Name | Fraser Mitchell |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Fircroft 516 Warwick Road Solihull West Midlands B91 1AG |
Director Name | Mr Martin Charles Parfett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 1995) |
Role | Manager |
Correspondence Address | Glen Gorse Heaton Road Rushton Spencer Macclesfield Cheshire SK11 0SH |
Director Name | Mr Gordon Pitt |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson Fold Lyth Kendal Cumbria LA8 8DE |
Director Name | Mr Keith Slater |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2001) |
Role | Software Licensing Manager |
Correspondence Address | 18 Eddisbury Avenue Flixton Manchester Lancashire M41 2QJ |
Secretary Name | Mr Peter Cameron Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tewkesbury Avenue Hale Altrincham Cheshire WA15 8PN |
Director Name | John Stuart Pearson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1996) |
Role | Information Services And Techn |
Correspondence Address | Brackenthwaite Ashbourne Road Turnditch Belper Derbyshire DE56 2LH |
Director Name | Martin Trevena Gronow |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 1996) |
Role | Telecommunications |
Correspondence Address | 11 Martin Close Wirral Merseyside L61 0HP |
Director Name | Godfrey Edward Hall |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 May 2007) |
Role | Retired |
Correspondence Address | Maple Bank House Aldford Place Alderley Edge Cheshire SK9 7RQ |
Director Name | Dr John Perkins |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 1999) |
Role | Membership Director |
Correspondence Address | 85 Cambridge Road Southport Merseyside PR9 9SB |
Director Name | David Masding |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2002) |
Role | Operations Manager |
Correspondence Address | Three Oaks Overton Road Congleton Cheshire CW12 3QW |
Secretary Name | Sandra Denise O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | 3 Pinewood Close Stockport Cheshire SK4 3NF |
Director Name | Barry James Neal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Astley Hall Drive Ramsbottom Bury Lancashire BL0 9DF |
Registered Address | Albion Wharf Albion Street Manchester M1 5LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | John Perkins 50.00% Ordinary |
---|---|
1 at £1 | Kate Rouse 50.00% Ordinary |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 November 2012 | Director's details changed for Professor Peter Howard Ford on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Director's details changed for Professor Peter Howard Ford on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Registered office address changed from Oxford House, Oxford Road Manchester M1 7ED on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Oxford House, Oxford Road Manchester M1 7ED on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Oxford House, Oxford Road Manchester M1 7ED on 7 March 2011 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 January 2010 | Termination of appointment of Barry Neal as a director (1 page) |
14 January 2010 | Termination of appointment of Barry Neal as a director (1 page) |
11 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Barry James Neal on 29 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Dr John Perkins on 29 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Kate Helen Rouse on 29 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Barry James Neal on 29 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Kate Helen Rouse on 29 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Dr John Perkins on 29 November 2009 (2 pages) |
29 September 2009 | Appointment terminated secretary sandra o'toole (1 page) |
29 September 2009 | Appointment terminated secretary sandra o'toole (1 page) |
5 February 2009 | Accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (10 pages) |
16 December 2008 | Director appointed dr john perkins (1 page) |
16 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
16 December 2008 | Director appointed dr john perkins (1 page) |
3 February 2008 | Accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (7 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
1 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
7 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 29/11/01; full list of members (7 pages) |
22 February 2002 | Return made up to 29/11/01; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
29 December 1999 | Return made up to 29/11/99; full list of members
|
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Return made up to 29/11/99; full list of members
|
29 December 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (4 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 December 1998 | Return made up to 29/11/98; full list of members (7 pages) |
9 December 1998 | Return made up to 29/11/98; full list of members (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
5 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
30 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 October 1996 | Director resigned (2 pages) |
3 October 1996 | Director resigned (2 pages) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
27 June 1996 | New director appointed (1 page) |
27 June 1996 | New director appointed (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 January 1987 | Incorporation (16 pages) |
30 January 1987 | Incorporation (16 pages) |