Clifton
Bristol
Avon
BS8 2XN
Secretary Name | First Castle Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2005(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Simon Charles Duckworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 March 1999) |
Role | Accountant |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Grassways 2 Adlington Road Wilmslow Cheshire SK9 2AL |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 March 1999) |
Role | Accountant |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Mrp Peter Toland |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Jodrell Close Holmes Chapel Cheshire CW4 7HH |
Director Name | Terrence Patrick McKenna |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1998(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Executive |
Correspondence Address | 7 Nestor Way North Granby Connecticut Ct 06060 |
Director Name | Neil Mattinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2001) |
Role | Accountant |
Correspondence Address | 874 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AT |
Director Name | David Langevin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1998(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2000) |
Role | Executive |
Correspondence Address | 115 Lampwick Lane Fairfield Connecticut Ct 06430 |
Secretary Name | Neil Mattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 874 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AT |
Director Name | Philip Ghislaine Charles Kaes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 24 August-Laemmle Weg Leonberg 71229 Germany |
Director Name | John G Ruth , Jr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 15f Castle Hill Road Agawam Ma 01001 United States |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Director Name | Jonathan Francis Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Secretary Name | Jonathan Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | Jonathan Lees Chitty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Secretary Name | Jonathan Lees Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Director Name | Mr George Shannon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Secretary Name | Mr George Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,884,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2007 | Dissolved (1 page) |
---|---|
5 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Appointment of a voluntary liquidator (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Statement of affairs (5 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
4 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members
|
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 July 2001 | Return made up to 01/07/01; full list of members
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed (3 pages) |
30 April 2001 | Company name changed transervice (holdings) LIMITED\certificate issued on 30/04/01 (2 pages) |
12 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 February 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
11 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: brearley house burnley road luddendenfoot halifax west yorkshire HX2 6JB (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 July 2000 | Return made up to 01/07/00; full list of members
|
12 July 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 25/11/98--------- £ si 98@1 (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
16 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
11 August 1999 | Return made up to 01/07/99; full list of members
|
9 June 1999 | Registered office changed on 09/06/99 from: brearley works luddendenfoot halifax west yorkshire HX2 6JB (1 page) |
9 June 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
23 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 July 1998 | Incorporation (17 pages) |