Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director Name | Miss Elaine Janet Milner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 13 August 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 17 Westminster Croft Rodley Leeds West Yorkshire LS13 1PF |
Director Name | Robert William Allsop |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2001) |
Role | Director Of Technology |
Correspondence Address | The Gables Hermitage Close Catthore Lutterworth Leicestershire LE17 6EJ |
Director Name | Keith David Dolbear |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | South View Chelmorton Buxton Derbyshire SK17 9SL |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O T & N Plc 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 | -£138 |
Cash | £557 |
Current Liabilities | £1,768 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
12 March 2008 | Administrator's abstract of receipts and payments to 31 March 2008 (2 pages) |
21 February 2008 | Notice of discharge of Administration Order (6 pages) |
14 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Memorandum and Articles of Association (5 pages) |
27 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
3 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 August 2002 | Amended full accounts made up to 31 December 2000 (9 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2002 | Notice of result of meeting of creditors (3 pages) |
4 January 2002 | Statement of administrator's proposal (56 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
12 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
3 August 2001 | Director resigned (1 page) |
20 June 2001 | Full accounts made up to 31 December 2000 (4 pages) |
20 April 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 March 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
10 November 1999 | New director appointed (2 pages) |
4 November 1999 | Company name changed optionuser LIMITED\certificate issued on 05/11/99 (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
23 August 1999 | Incorporation (13 pages) |