Hurstwood Lane
Royal Tunbridge Wells
TN4 8YA
Director Name | Mr Peter John Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 September 2002) |
Role | Finance Director |
Correspondence Address | Holme Lea Hamsterley County Durham DL13 3PT |
Secretary Name | Mr Peter John Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 September 2002) |
Role | Finance Director |
Correspondence Address | Holme Lea Hamsterley County Durham DL13 3PT |
Director Name | Gary James Oliver |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | West House Brandon Village County Durham DH7 8ST |
Director Name | Donald Leyton Gibson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 1998) |
Role | Managing Director |
Correspondence Address | Higlands 6 Western Road Henley On Thames Oxfordshire RG9 1JL |
Director Name | Mrs Joan Elizabeth Gibson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 6 Western Road Henley On Thames Oxfordshire RG9 1JL |
Director Name | Alison McNair |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 7 Richmond Hill Bath BA1 5QT |
Director Name | Mr James McNair |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 1998) |
Role | Engineer |
Correspondence Address | 165 Robertson Road Bristol BS5 6LB |
Director Name | John McNair |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 7 Westcombe Park Road London SE3 7RE |
Secretary Name | Alison McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 7 Richmond Hill Bath BA1 5QT |
Secretary Name | John McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | 7 Westcombe Park Road London SE3 7RE |
Director Name | Kevin Richardson Whittle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2001) |
Role | Chartered Accountant |
Correspondence Address | West House 14 Brandon Village Brandon Durham County Durham DH7 8ST |
Secretary Name | Robert George Bonomy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 3 High Green Newton Aycliffe County Durham DL5 4RZ |
Secretary Name | Richard Andrew Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2001) |
Role | Accountant |
Correspondence Address | Cherry Tree Cottage Kimbolton Leominster Herefordshire HR6 0HQ Wales |
Registered Address | Littleburn Industrial Estate Langley Moor Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Year | 2014 |
---|---|
Net Worth | £293,256 |
Current Liabilities | £133,835 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2002 | Application for striking-off (1 page) |
27 July 2001 | Return made up to 30/06/01; full list of members
|
12 June 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 October 2000 | Accounting reference date extended from 30/12/99 to 31/03/00 (1 page) |
11 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 April 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 30 December 1998 (12 pages) |
9 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
11 January 1999 | Auditor's resignation (1 page) |
12 October 1998 | Return made up to 30/06/98; full list of members
|
26 August 1998 | Conve 31/07/98 (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Memorandum and Articles of Association (4 pages) |
20 August 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 7 warren mews london W1P 5DJ (1 page) |
13 July 1998 | Accounting reference date shortened from 31/12/98 to 30/12/98 (1 page) |
13 July 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Memorandum and Articles of Association (8 pages) |
3 June 1998 | Auditor's resignation (1 page) |
30 May 1998 | Resolutions
|
22 May 1998 | Ad 07/05/98--------- £ si [email protected]=30000 £ ic 500000/530000 (2 pages) |
19 May 1998 | Conve 30/04/98 (1 page) |
19 May 1998 | Particulars of mortgage/charge (9 pages) |
5 May 1998 | Resolutions
|
27 April 1998 | Re-registration of Memorandum and Articles (11 pages) |
27 April 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 April 1998 | Application for reregistration from PLC to private (1 page) |
27 April 1998 | Resolutions
|
22 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members
|
27 January 1997 | £ nc 100000/800000 24/12/96 (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Ad 24/12/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
31 December 1996 | Auditor's report (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | Balance Sheet (1 page) |
31 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 December 1996 | Application for reregistration from private to PLC (1 page) |
31 December 1996 | Declaration on reregistration from private to PLC (1 page) |
31 December 1996 | Re-registration of Memorandum and Articles (11 pages) |
31 December 1996 | Auditor's statement (1 page) |
30 July 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (16 pages) |