Hurley
Atherstone
Warwickshire
CV9 2HX
Director Name | Pauline Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(9 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 May 2003) |
Role | Chief Executive & General Secr |
Correspondence Address | 55 Slaithewaite Road Meltham Holmfirth West Yorkshire HD9 5PG |
Director Name | Prof Stephen Yeo |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 May 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Ropewalks 92 Acre End Street Eynsham Witney Oxfordshire OX8 1PD |
Secretary Name | Kiran Chauhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 2003) |
Role | Management Accountant |
Correspondence Address | 7 Tiptree Close Leicester Leicestershire LE4 0NZ |
Director Name | David Lloyd Wilkinson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 March 2000) |
Role | Chief Executive & General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old House Marsden Huddersfield West Yorkshire HD7 6AS |
Secretary Name | Arthur Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 15 Windale Worsley Manchester Lancashire M28 0SR |
Director Name | Mr Thomas Martin Philbin |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2000) |
Role | Retired |
Correspondence Address | Manor Cottage Little Stretton Leicester Leicestershire LE2 2FS |
Director Name | Bennett Lyle Edward Reid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2000) |
Role | Chief Executive Officer |
Correspondence Address | Woodlands House 26 Woodlands Avenue Walsall West Midlands WS5 3LN |
Director Name | Mr Alan Rhodes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2000) |
Role | Retired |
Correspondence Address | 21 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SJ |
Director Name | Robert Wildgust |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2000) |
Role | Co Operative Official |
Correspondence Address | 67 Aspley Park Drive Nottingham NG8 3EG |
Secretary Name | Robert Wildgust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2000) |
Role | Co Operative Official |
Correspondence Address | 67 Aspley Park Drive Nottingham NG8 3EG |
Secretary Name | Robin George Burdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(9 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 10 Bowness Close Gamston Nottingham Nottinghamshire NG2 6PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Holyoake House Hanover Street Manchester M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £432,519 |
Gross Profit | -£20,961 |
Net Worth | -£20,959 |
Cash | £9,228 |
Current Liabilities | £30,339 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Auditor's resignation (2 pages) |
15 April 2002 | Return made up to 05/03/02; full list of members
|
25 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 05/03/01; full list of members
|
17 May 2001 | New secretary appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 April 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 05/03/00; full list of members
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 05/03/99; no change of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1998 | New director appointed (2 pages) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: holyoake house hanover street manchester M60 0AS (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
15 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 May 1997 | Return made up to 05/03/97; full list of members (6 pages) |
31 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 March 1996 | Return made up to 05/03/96; no change of members
|
10 November 1995 | Resolutions
|
15 March 1995 | Return made up to 05/03/95; no change of members
|
15 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |