Stapleton
Presteigne
Powys
LD8 2LS
Wales
Director Name | Rodney Mark Templeman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | The Coach House Hurstwood Lane Royal Tunbridge Wells TN4 8YA |
Director Name | William Suddell Major |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 7 Greenfield Lane Hoole Chester Cheshire CH2 2PA Wales |
Director Name | Donald Layton Gibson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Top Meadow House Buckton Leintwardine Craven Arms Salop SY7 0JU Wales |
Director Name | William David Anthony Rowlands |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingen Grange Lingen Bucknell Salop SY7 0DY Wales |
Director Name | Malcolm Geoffrey Pigram |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Chunters Presteigne Road Knighton Powys LD7 1HY Wales |
Director Name | John McNair |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 7 Westcombe Park Road London SE3 7RE |
Secretary Name | Malcolm Geoffrey Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Chunters Presteigne Road Knighton Powys LD7 1HY Wales |
Director Name | Peter Graham Francis Andrews |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(39 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 7 The Homestead Keynsham Bristol Avon BS18 1LF |
Director Name | Mr Laurence Geoffrey Jones |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(41 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | Basset Garth Kingswood Road Penn High Wycombe Buckinghamshire HP10 8JL |
Director Name | Kevin Richardson Whittle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(42 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | West House 14 Brandon Village Brandon Durham County Durham DH7 8ST |
Director Name | Robert George Bonomy |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 3 High Green Newton Aycliffe County Durham DL5 4RZ |
Director Name | Robert Jeffrey Ruskin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 19 Goodwell Lea Brancepeth Durham DH7 8EN |
Director Name | Gary James Oliver |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | West House Brandon Village County Durham DH7 8ST |
Secretary Name | Richard Andrew Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(44 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Kimbolton Leominster Herefordshire HR6 0HQ Wales |
Director Name | Mr Peter John Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2006) |
Role | Finance Director |
Correspondence Address | 10 Hylton Close Newton Aycliffe County Durham DL5 4BA |
Secretary Name | Mr Peter John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2006) |
Role | Finance Director |
Correspondence Address | 10 Hylton Close Newton Aycliffe County Durham DL5 4BA |
Registered Address | Kpmg Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £6,127,863 |
Gross Profit | £667,201 |
Net Worth | £543,299 |
Current Liabilities | £882,424 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Receiver ceasing to act (1 page) |
21 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
22 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
2 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 August 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 January 2002 | Administrative Receiver's report (10 pages) |
22 January 2002 | Stat of affairs with f 3.10 (3 pages) |
16 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
7 November 2001 | Appointment of receiver/manager (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: silurian mills, knighton, radnor LD7 1EE (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Return made up to 30/10/00; full list of members
|
11 October 2000 | Accounting reference date extended from 30/12/99 to 31/03/00 (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Return made up to 30/10/99; full list of members
|
5 December 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 30 December 1998 (19 pages) |
9 July 1999 | Director resigned (1 page) |
19 January 1999 | Auditor's resignation (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 August 1998 | Company name changed motorway remoulds LIMITED\certificate issued on 27/08/98 (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Accounting reference date shortened from 31/12/98 to 30/12/98 (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Memorandum and Articles of Association (8 pages) |
17 June 1998 | Director resigned (1 page) |
3 June 1998 | Auditor's resignation (1 page) |
30 May 1998 | Resolutions
|
27 May 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 May 1998 | Particulars of mortgage/charge (10 pages) |
5 November 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
5 November 1997 | Return made up to 30/10/97; no change of members (9 pages) |
30 October 1997 | Resolutions
|
9 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | New director appointed (2 pages) |
3 November 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
3 November 1996 | Return made up to 30/10/96; full list of members
|
1 November 1995 | Return made up to 30/10/95; no change of members (8 pages) |
1 November 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |