Crawley Drive
Camberley
Surrey
GU15 2AB
Director Name | Susan Jane Gauntlett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Finance Broker |
Correspondence Address | Rockwood 154 Sycamore Road Farnborough Hampshire GU14 6RF |
Secretary Name | Susan Jane Gauntlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Finance Broker |
Correspondence Address | Rockwood 154 Sycamore Road Farnborough Hampshire GU14 6RF |
Director Name | Mr Roy Reece |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 1 Main Lane Kenyon Warrington Cheshire WA3 4AZ |
Director Name | Mr Joseph Grimes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 272 Rye Bank Road Chorlton Manchester Lancashire M21 9LJ |
Director Name | John Owen Needham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Mevagh South Drive Plumley Knutsford Cheshire WA16 0UT |
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | Peter Palich |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 33 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Dennis Graham Lee |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 10 Aylsham Mews Swinton Manchester M27 0LS |
Director Name | William David Clinton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 80 Manor Road Dorridge Solihull West Midlands B93 8HZ |
Director Name | Mr Kevin James Cooke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Timbers Church Street Lelvedon Colchester Essex CO5 9AH |
Director Name | Alan Frederick Toogood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Patrick Francis McDonnell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pine Chase Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Director Name | Frank Dyson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Secretary Name | Frank Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(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 | 28 April 1993(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 | 28 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 201 Deansgate Manchester Lancashire M3 3NW |
---|---|
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 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Appointment terminate, director and secretary frank dyson logged form (1 page) |
28 April 2009 | Appointment terminated director patrick mcdonnell (1 page) |
20 February 2009 | Appointment terminated director and secretary frank dyson (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 24 mount street manchester M2 3LS (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Accounts made up to 31 October 2004 (13 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
27 July 2004 | Accounts made up to 31 October 2003 (13 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (10 pages) |
14 September 2003 | Accounts made up to 31 October 2002 (13 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members
|
18 August 2002 | Accounts made up to 31 October 2001 (13 pages) |
10 May 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
14 November 2001 | Accounting reference date extended from 28/10/01 to 31/10/01 (1 page) |
31 August 2001 | Accounts made up to 31 October 2000 (12 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 21/03/01; full list of members
|
9 August 2000 | Accounts made up to 26 October 1999 (12 pages) |
4 April 2000 | Return made up to 21/03/00; full list of members
|
6 July 1999 | Accounts made up to 27 October 1998 (12 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
2 June 1998 | Accounts made up to 28 October 1997 (11 pages) |
5 May 1998 | Return made up to 28/04/98; full list of members
|
29 January 1998 | Accounts made up to 31 August 1997 (11 pages) |
6 November 1997 | Accounting reference date shortened from 31/08/98 to 28/10/97 (1 page) |
3 November 1997 | Resolutions
|
27 October 1997 | Auditor's resignation (2 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | New secretary appointed (3 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 3 high street aldershot hampshire GU11 1BH (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | Secretary resigned (1 page) |
24 June 1997 | Return made up to 28/04/97; full list of members (6 pages) |
17 April 1997 | Accounts made up to 31 August 1996 (14 pages) |
28 June 1996 | Accounts made up to 31 August 1995 (12 pages) |
23 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
19 June 1995 | Return made up to 28/04/95; no change of members (4 pages) |
1 March 1995 | Accounts made up to 31 August 1994 (13 pages) |
23 June 1994 | Return made up to 28/04/94; full list of members (5 pages) |
28 April 1993 | Incorporation (15 pages) |