Islip
Kettering
Northamptonshire
NN14 3LF
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 June 2001) |
Role | Finance Director |
Correspondence Address | 1 Buttermere Drive Ramsbottom Bury Lancashire BL0 9YG |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 June 2001) |
Role | Managing Director |
Country of Residence | Lancashire |
Correspondence Address | The Coach House 213 Higher Lane Lymm Cheshire WA13 0RN |
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Stuart Ferguson James |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 17 Riley Close Market Harborough Leicestershire LE16 9FF |
Secretary Name | Stuart Ferguson James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 17 Riley Close Market Harborough Leicestershire LE16 9FF |
Director Name | Mr Ian Philip Ingerfield |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 1993) |
Role | Manager |
Correspondence Address | 103 Ottrells Mead Bradley Stoke Bristol Avon BS12 0AL |
Director Name | Mr Christopher John Knight |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 23 Newlyn Avenue Stoke Bishop Bristol Avon BS9 1BP |
Director Name | Mr Brian William Hawkes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 August 1994) |
Role | Financial Director |
Correspondence Address | 7 Armour Close Burbage Hinckley Leicestershire LE10 2QW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | PO Box 1 Salford Road Over Hulton Bolton BL5 1DD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2001 | Application for striking-off (3 pages) |
20 July 2000 | Director's particulars changed (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 December 1999 | Return made up to 22/10/99; full list of members (6 pages) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 1998 | Return made up to 22/10/98; full list of members (7 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: st.james road corby northants (1 page) |
8 October 1998 | Location of register of members (1 page) |
29 September 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 September 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 22/10/97; full list of members (8 pages) |
28 October 1996 | Return made up to 22/10/96; no change of members (4 pages) |
14 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
6 September 1995 | Resolutions
|
9 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |