Linslade
Leighton Buzzard
Bedfordshire
LU7 7SY
Director Name | John Michael Anthony Akers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 July 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | White Walls Farley Lane Romsley Halesowen West Midlands B62 0LG |
Director Name | Peter Hayman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(24 years after company formation) |
Appointment Duration | 3 years (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | 130 Blackwell Lane Darlington County Durham DL3 8QQ |
Director Name | Gavin Austin Frier |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Ceadr Grove House Dirleton North Berwick East Lothian EH39 5DR Scotland |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Mr Derek Watson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Woodvale Coulby Newham Middlesbrough Cleveland TS8 0SJ |
Website | www.mech-tool.com/eurl.axd/df0ac24694a9d54d9872376bdd3df3d5/ |
---|---|
Telephone | 01325 355141 |
Telephone region | Darlington |
Registered Address | Mech-Tool House Main Works Whessoe Rd Darlington DL3 0QT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | North Road |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 February 1997 | Application for striking-off (1 page) |
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 September 1996 | Secretary's particulars changed (1 page) |
18 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
7 August 1995 | Return made up to 22/07/95; full list of members (12 pages) |