1 Kings Drive Fulwood
Preston
PR2 3HN
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 April 2005) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Ge Capital Tls Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2004(12 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 26 April 2005) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | David James Birkett Smith |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Broadway Sitwell Grove Rotherham South Yorkshire S60 3AY |
Director Name | Philip Leigh Brindle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 21 Wrenpark Road Wingerworth Chesterfield Derbyshire S42 6RZ |
Director Name | Jack Wilson Dent |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Coach House Cranford Hall Ardsley Barnsley South Yorkshire S71 5EZ |
Secretary Name | Mr Stephen Jago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hoober Avenue Sheffield South Yorkshire S11 9SG |
Director Name | Mr Stephen Jago |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hoober Avenue Sheffield South Yorkshire S11 9SG |
Director Name | Jacqueline Victoria Smith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Grangehurst The Cottage St Peter Port Guernsey Channel Islands GY1 2QH |
Director Name | Paul Godfrey Whick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Schank By Nachk Doorman Wassenaar 662243am |
Director Name | Jan Robert Van Nieuwkerk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 1997) |
Role | Finance Director |
Correspondence Address | Prins Bernhardlaan 2 Amstelveen 1183 Be Netherlands |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Barry Stanley Desantis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 1997) |
Role | Managing Director |
Correspondence Address | Buurtweg 12 Wassenaar 2244 Ad |
Director Name | Jonathan Andrew |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1999) |
Role | Country Manager |
Correspondence Address | The Malt House Grove End Upper Brailes Oxfordshire OX15 5BA |
Director Name | Jacob Van Leenan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1996(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1998) |
Role | Operations Director |
Correspondence Address | Prins Von Wiedlaanb 2242 Cd Wassenaar The Netherlands |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 August 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Director Name | Mr Jonathan Michael Crowther |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wheatley Rise Ilkley West Yorkshire LS29 8SQ |
Director Name | Pamela Anne Green |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 7 Belgravia Road St Johns Wakefield West Yorkshire WF1 3JP |
Director Name | Roy Graham Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 18 Rosary Gardens London SW7 4NT |
Director Name | Zachary Joseph Citron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 11 July 2003) |
Role | Solicitor |
Correspondence Address | 23 Holders Hill Crescent London NW14 1NE |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Ge Capital Tls Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 2003) |
Correspondence Address | Orbit House Albert Street, Eccles Manchester M30 0BL |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 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 | £1,757,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2004 | Application for striking-off (1 page) |
23 August 2004 | Resolutions
|
21 July 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 July 2004 | Re-registration of Memorandum and Articles (10 pages) |
21 July 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 July 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
21 July 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
16 July 2004 | Return made up to 08/07/04; full list of members (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 April 2004 | New director appointed (5 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (3 pages) |
18 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
24 November 2003 | Director resigned (1 page) |
15 October 2003 | Resolutions
|
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
18 August 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (4 pages) |
12 February 2003 | New director appointed (3 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (4 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
9 September 1999 | Return made up to 08/07/99; full list of members (6 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
25 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 August 1998 | Return made up to 08/07/98; full list of members (11 pages) |
11 August 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page) |
1 October 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 08/07/97; no change of members
|
11 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1996 | New director appointed (2 pages) |
23 September 1996 | Auditor's resignation (1 page) |
13 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
16 July 1996 | Memorandum and Articles of Association (6 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
11 July 1996 | Return made up to 08/07/96; full list of members
|
1 July 1996 | Registered office changed on 01/07/96 from: nursery street sheffield S3 8GG (1 page) |
27 June 1996 | Full accounts made up to 30 September 1995 (19 pages) |
30 May 1996 | New director appointed (2 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | Secretary resigned (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
17 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 February 1996 | Declaration of mortgage charge released/ceased (2 pages) |
17 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 February 1996 | Declaration of mortgage charge released/ceased (3 pages) |
17 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 February 1996 | Declaration of mortgage charge released/ceased (1 page) |
25 October 1995 | Return made up to 08/07/95; no change of members (4 pages) |
4 August 1995 | Full accounts made up to 30 September 1994 (17 pages) |
27 May 1993 | Full accounts made up to 30 September 1992 (13 pages) |
24 September 1991 | Resolutions
|
8 July 1991 | Incorporation (15 pages) |