Granborough
Buckingham
Buckinghamshire
MK18 3QS
Director Name | Mr Graham John Griffiths |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 October 2003) |
Role | Managing Direcror |
Correspondence Address | 29 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Secretary Name | Graham Stuart Tye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 October 2003) |
Role | Accountant |
Correspondence Address | 68 Linney Road Bramhall Stockport Cheshire SK7 3LL |
Director Name | Paul Morgan |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 October 2003) |
Role | Finance Director |
Correspondence Address | Bostock House Broadlands Pitsford Northampton NN6 9AZ |
Director Name | Ian Jeremy Miller |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 20 October 1995) |
Role | Sales |
Correspondence Address | 56 Westwood Road Rusthall Tunbridge Wells Kent TN4 8TP |
Secretary Name | Tracy Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 56 Westwood Road Rusthall Tunbridge Wells Kent TN4 8TP |
Director Name | Mr Montgomery Sydney August |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Patrixbourne Canterbury Kent CT4 5BP |
Director Name | David James Murphy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 1998) |
Role | Finance Director |
Correspondence Address | Maltings Cottage 172 High Street Ingatestone Essex CM4 9EZ |
Director Name | Geoffrey Eclair-Heath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 July 1995) |
Role | Managing Director |
Correspondence Address | Pelham Lodge Pines Road Bickley Kent BR1 2AA |
Director Name | Andrew Dominic Ingram |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 January 2000) |
Role | Sales Director |
Correspondence Address | St Andrews House Wash Road Noak Bridge Basildon Essex SS15 4BP |
Secretary Name | David Scudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 116 Albatross Avenue Strood Rochester Kent ME2 2XT |
Director Name | Ms Carrol Annette Plummer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 1997) |
Role | Managing Director |
Correspondence Address | 16a Love Lane Rochester Kent ME1 1TN |
Director Name | Mr Peter John Ventress |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Farmhouse Stone St Petham Canterbury Kent CT4 5PW |
Director Name | Mr David Christopher Rogan |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brathay House Broadwalk Prestbury Cheshire SK10 4BR |
Director Name | Mr Christopher Davy |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blundering Lane Stalybridge Cheshire SK15 2ST |
Secretary Name | Mr Christopher Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blundering Lane Stalybridge Cheshire SK15 2ST |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Premier House Mercury Park Mercury Way Urmston Manchester M41 7PA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
6 December 2002 | New director appointed (3 pages) |
29 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 November 2002 | Return made up to 13/10/02; full list of members
|
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New secretary appointed (1 page) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
18 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 November 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members
|
12 November 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
12 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
9 April 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: sittingbourne kent ME10 3ET (1 page) |
5 February 1999 | New secretary appointed;new director appointed (3 pages) |
15 January 1999 | Auditor's resignation (1 page) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
29 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
17 March 1998 | Director resigned (1 page) |
9 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
20 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
23 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: uk paper house kemsley sittingbourne kent ME10 2SG (1 page) |
11 March 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
17 January 1997 | Company name changed northreach direct LIMITED\certificate issued on 20/01/97 (2 pages) |
25 October 1996 | Return made up to 13/10/96; no change of members (6 pages) |
27 February 1996 | New director appointed (2 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (8 pages) |
8 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
13 March 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
13 March 1995 | Resolutions
|