Walpole Street
Weymouth
Dorset
DT4 7HJ
Director Name | Roy Philip Calvin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Sub Contracts Manager |
Correspondence Address | 15 Belgravia Gardens Hale Altrincham Cheshire WA15 0JT |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Mr David Thomas Burton Graham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilders Moor Close Ellenbrook Worsley Manchester M28 7GN |
Secretary Name | Mr David Thomas Burton Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilders Moor Close Ellenbrook Worsley Manchester M28 7GN |
Director Name | David John Bayliss |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | 17 Clent View Road Norton Stourbridge West Midlands DY8 3JE |
Director Name | Mr Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2002) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | White Paddocks Harwood Road Tottington Bury Lancashire BL8 3PT |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Grayston Central Services Limited (Corporation) |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 01 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 March 1993) |
Correspondence Address | Vine Court Chalk Pit Lane Dorking Surrey RH4 1ES |
Director Name | Plant Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 March 1993) |
Correspondence Address | Vine Court Chalk Pit Lane Dorking Surrey RH4 1ES |
Secretary Name | Plant Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 March 1993) |
Correspondence Address | Vine Court Chalk Pit Lane Dorking Surrey RH4 1ES |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £5,000 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 August 2003 | Dissolved (1 page) |
---|---|
13 May 2003 | Director resigned (1 page) |
8 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2002 | Statement of affairs (5 pages) |
24 July 2002 | Appointment of a voluntary liquidator (1 page) |
24 July 2002 | Resolutions
|
9 July 2002 | Registered office changed on 09/07/02 from: st james court brown street manchester M2 2JF (1 page) |
23 May 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (7 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (7 pages) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: brazennose house lincoln square manchester M2 5BL (1 page) |
21 December 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 25/03/00; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
31 March 1999 | Return made up to 25/03/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
3 February 1999 | Director's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
22 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
7 April 1997 | Director's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: dte house hollins mount bury lancashire BL9 8AT9 8AT (1 page) |
19 April 1996 | Return made up to 25/03/96; no change of members
|
5 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
4 September 1995 | Return made up to 25/03/95; full list of members
|
7 June 1995 | Registered office changed on 07/06/95 from: baker tilly brazennose house lincoln square manchester M2 5BL (1 page) |