Great Busby
Middlesbrough
Cleveland
TS9 7AX
Secretary Name | Dr Elizabeth Ann Colbourn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1993(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eastgrove Great Busby Middlesbrough Cleveland TS9 7AX |
Director Name | Mr Julio Joseph Faria |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1993(6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 January 2004) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bramley Court Chester Road Kelsall Cheshire CW6 0RF |
Director Name | Dr Anthony Frank Marchington |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Worton Road Middle Barton Chipping Norton Oxfordshire OX7 7EE |
Director Name | Dr David Hugh Brooks |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Screech Cottage Northchapel Petworth West Sussex GU28 9EG |
Director Name | Prof David Thomas Clark |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 1999) |
Role | Research Director |
Correspondence Address | Springwell Holme 28 Field House Lane Durham County Durham DH1 4LP |
Director Name | Mr Andrew Charles Morrell Stamp |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 October 1994) |
Role | Chartered Accountant |
Correspondence Address | The Granary Billingsgate South Harting Petersfield Hampshire GU31 5PY |
Director Name | Mr Neil Stewart Robertson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 47 Stafford Road Ellesmere Park Manchester M30 9ED |
Director Name | Martin Hodson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 1999) |
Role | Commerical Manager |
Correspondence Address | 2 Basin End Chester Road Acton Nantwich Cheshire CW5 8LA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,153 |
Cash | £647 |
Current Liabilities | £1,273 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | Application for striking-off (1 page) |
16 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
6 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
28 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
7 December 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Director resigned (1 page) |
12 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
29 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
6 January 1997 | New director appointed (2 pages) |
24 December 1996 | Memorandum and Articles of Association (16 pages) |
24 December 1996 | Resolutions
|
24 December 1996 | Ad 19/12/96--------- £ si [email protected]=15 £ ic 80/95 (2 pages) |
24 December 1996 | S-div 19/12/96 (1 page) |
24 December 1996 | £ nc 100/105 19/12/96 (1 page) |
16 December 1996 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 June 1996 | Return made up to 14/05/96; full list of members
|
2 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |