Appleton
Warrington
Cheshire
WA4 5SD
Director Name | Mr Keith Clish |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 March 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 March 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Mr David George Middleton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2002) |
Role | Accountant |
Correspondence Address | 2a Bernard Close New Rackheath Norwich NR13 6QS |
Director Name | Mr Philip Foster |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 172 Newmarket Road Norwich Norfolk NR4 6AR |
Director Name | Timothy Guy Collins Hart |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House The Lee Great Missenden Buckinghamshire HP16 9NU |
Director Name | Mr Ronald Robert Collins Hobbs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 June 1996) |
Role | Banker |
Correspondence Address | Blue Hills Yalding Hill Yalding Kent ME18 6AN |
Secretary Name | David George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | Malvern 13 Valley Side Road Norwich Norfolk NR1 4LD |
Secretary Name | Jeremy Francis Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 13 Potters Crescent Great Moulton Norwich Norfolk NR15 2HL |
Director Name | Michael Francis Holliday |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 April 1994) |
Role | Company Chairman |
Correspondence Address | Beech House 7 Church Road Blofield Norwich Norfolk NR13 4NA |
Director Name | Jeremy Francis Clark |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 1996) |
Role | Accountant |
Correspondence Address | 13 Potters Crescent Great Moulton Norwich Norfolk NR15 2HL |
Director Name | David King Snedden |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Flat 29 Ravelston Heights Edinburgh Midlothian EH4 3LX Scotland |
Director Name | Roger Ridley Thomas |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Booton Manor Booton Reepham Norfolk NR10 4NZ |
Secretary Name | Mark Wasden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 77a South Hill Road Thorpe St Andrew Norwich Norfolk NR7 0LR |
Director Name | Mark Wasden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 April 2006) |
Role | Accountant |
Correspondence Address | 77a South Hill Road Thorpe St Andrew Norwich Norfolk NR7 0LR |
Director Name | David Alexander Newton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Falcon House Mellis Eye Suffolk IP23 8DQ |
Director Name | John Patrick Coghlan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2000(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 6 Scholars Mews Welwyn Garden City Hertfordshire AL8 7JQ |
Director Name | Mr Michael James Clayton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | The Old Mill Ireby Wigton Cumbria CA7 1DS |
Director Name | Patrick Augustine Barrett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 26 Crossland House Holloway Drive Virginia Water Surrey GU25 4SY |
Director Name | David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(16 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Hambleton Grange Burton Leonard Harrogate North Yorkshire HG3 3RX |
Registered Address | Darlington Road West Auckland County Durham DL14 9PE |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
26.9m at £0.2 | Smurfit Investments Uk LTD 99.98% Ordinary |
---|---|
2k at £0.2 | Asco Nominees LTD 0.01% Ordinary |
2k at £0.2 | Mr Stanley Reginald Kelley 0.01% Ordinary |
1 at £0.2 | Bloomberg Lp 0.00% Ordinary |
3 at £0.2 | Disclosure LTD 0.00% Ordinary |
1.1k at £0.2 | Dr Kenneth Mcneil Bartley 0.00% Ordinary |
112 at £0.2 | James Mcnaughton Paper Group LTD 0.00% Ordinary |
5 at £0.2 | Morgan Grenfell & Company LTD 0.00% Ordinary |
98 at £0.2 | Mr Kevin Foster 0.00% Ordinary |
1.3k at £0.2 | Mr Rory Mckibbin 0.00% Ordinary |
1 at £0.2 | Mr Thomas Anderson 0.00% Ordinary |
30 at £0.2 | Mrs Elaine Doyle & Mr Niall Doyle 0.00% Ordinary |
1 at £0.2 | Reutertfile LTD 0.00% Ordinary |
1 at £0.2 | Thomson Financial Services LTD 0.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital on 26 October 2011
|
26 October 2011 | Statement by directors (1 page) |
26 October 2011 | Statement by Directors (1 page) |
26 October 2011 | Statement of capital on 26 October 2011
|
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (8 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (8 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
11 January 2008 | Accounts made up to 31 December 2007 (9 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
18 June 2007 | Accounts made up to 31 December 2006 (9 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
13 June 2007 | Return made up to 15/05/07; no change of members
|
13 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (13 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (13 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (9 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 June 2004 | Return made up to 15/05/04; full list of members (12 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members (12 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
11 June 2003 | Return made up to 15/05/03; full list of members (12 pages) |
11 June 2003 | Return made up to 15/05/03; full list of members (12 pages) |
9 January 2003 | Particulars of mortgage/charge (11 pages) |
9 January 2003 | Particulars of mortgage/charge (11 pages) |
9 January 2003 | Particulars of mortgage/charge (12 pages) |
9 January 2003 | Particulars of mortgage/charge (12 pages) |
9 January 2003 | Particulars of mortgage/charge (10 pages) |
9 January 2003 | Particulars of mortgage/charge (10 pages) |
12 November 2002 | Declaration of assistance for shares acquisition (17 pages) |
12 November 2002 | Declaration of assistance for shares acquisition (33 pages) |
12 November 2002 | Declaration of assistance for shares acquisition (33 pages) |
12 November 2002 | Declaration of assistance for shares acquisition (17 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
21 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 October 2002 | Re-registration of Memorandum and Articles (15 pages) |
21 October 2002 | Application for reregistration from PLC to private (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Application for reregistration from PLC to private (1 page) |
21 October 2002 | Re-registration of Memorandum and Articles (15 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 October 2002 | Particulars of mortgage/charge (9 pages) |
4 October 2002 | Particulars of mortgage/charge (9 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
14 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 June 2002 | Return made up to 15/05/02; full list of members (14 pages) |
10 June 2002 | Return made up to 15/05/02; full list of members (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 June 2001 | Return made up to 15/05/01; full list of members
|
18 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 15/05/00; bulk list available separately (6 pages) |
2 June 2000 | Return made up to 15/05/00; bulk list available separately
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
14 June 1999 | Return made up to 15/05/99; bulk list available separately (5 pages) |
14 June 1999 | Return made up to 15/05/99; bulk list available separately (5 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
3 June 1998 | Return made up to 15/05/98; bulk list available separately (5 pages) |
3 June 1998 | Return made up to 15/05/98; bulk list available separately (5 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (41 pages) |
16 April 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
16 June 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
2 June 1997 | Return made up to 15/05/97; bulk list available separately
|
2 June 1997 | Return made up to 15/05/97; bulk list available separately (5 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (3 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Return made up to 15/05/96; bulk list available separately
|
5 June 1996 | Return made up to 15/05/96; bulk list available separately (5 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (47 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (47 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
10 May 1995 | Full group accounts made up to 31 December 1994 (45 pages) |
10 May 1995 | Full group accounts made up to 31 December 1994 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (273 pages) |
20 May 1994 | Listing of particulars (55 pages) |
20 May 1994 | Listing of particulars (55 pages) |