Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Christopher Roy Flitton |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 June 2003) |
Role | Sales Director |
Correspondence Address | 36 Eaton Avenue Hanbridge Chester Cheshire CH4 7HB Wales |
Director Name | Richard Maurice Green |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 June 2003) |
Role | Plant Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnacre Drive Parkgate Neston Wirral CH64 6RJ Wales |
Director Name | Mr Barrie Hurst |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Secretary Name | Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Grange Meadow Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Carl Hadley |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | The Studio Church Street Pattishall Towcester Northamptonshire NN12 8NB |
Secretary Name | Carl Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | The Studio Church Street Pattishall Towcester Northamptonshire NN12 8NB |
Secretary Name | Marilyn Frances Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 April 1998) |
Role | Secretary |
Correspondence Address | 47 Warkworth Close Banbury Oxfordshire OX16 1BD |
Director Name | Gavin Keith James |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 1998) |
Role | Finance Director |
Correspondence Address | Gable House Church End Priors Hardwick Warwickshire CV23 8SN |
Director Name | Roland Blackburn |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 May 1999) |
Role | Business Executive |
Correspondence Address | Rose Cottage Hill Lane Broxton Chester CH3 9HT Wales |
Director Name | James Eric Scrimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | West Laighton Farmhouse Laughton Sleaford Lincolnshire NG34 0HD |
Secretary Name | Karen Elizabeth Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 10 Aylesbury Court Sugarland Texas 77479 |
Director Name | Michael Joseph O'Neill |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Business Executive |
Correspondence Address | Longview Gorse Lane Wirral Merseyside L48 8BE |
Director Name | Stephen William Straub |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2000) |
Role | Business Executive |
Correspondence Address | The Manor House, Cobblestone Court Warrington Road, Mickle Trafford Chester Cheshire CH2 4DQ Wales |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | T & N Limited Manchester International Office Cent, Manchester Lancashire M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 26/03/00; full list of members
|
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 100 new bridge street london EC4V 6JA (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
25 June 1999 | Return made up to 26/03/99; full list of members (6 pages) |
8 June 1999 | Location of register of members (non legible) (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: southam road banbury oxon OX16 7RX (1 page) |
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 March 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
28 August 1998 | Company name changed firecom LIMITED\certificate issued on 01/09/98 (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
24 March 1998 | Director resigned (1 page) |
31 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
5 December 1997 | Secretary's particulars changed (1 page) |
6 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
11 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
9 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
29 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
26 March 1996 | Resolutions
|
15 March 1996 | Director's particulars changed (1 page) |
18 September 1995 | New director appointed (4 pages) |
7 June 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |