Loughton
Milton Keynes
MK5 8EA
Secretary Name | Janet Beverley Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1995(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Killowen Street Low Fell Gateshead Tyne & Wear NE9 6EX |
Director Name | Mr John Matthew Fickling |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1994) |
Role | Engineering Director |
Correspondence Address | 62 Gainsborough Close Whitley Bay Tyne & Wear NE25 9XB |
Director Name | Anthony Denis Kennan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1994) |
Role | Commercial Director |
Correspondence Address | 13 The Poplars Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AE |
Director Name | David Bell Monaghan |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1994) |
Role | Managing Director |
Correspondence Address | 43 Well Ridge Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9PN |
Secretary Name | Mr David Gerard Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 47 Ridgely Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BJ |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Coed Del Badgers Close Ashley Heath Ringwood Hampshire BH24 2SH |
Secretary Name | Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | 5 Sandycroft Warsash Southampton Hampshire SO31 9AA |
Director Name | John Greaves |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forum Court The Chesters Bedlington Northumberland NE22 6LH |
Director Name | Patricia Gail Hindmarsh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 1994) |
Role | Accountant/Director |
Correspondence Address | 3 Ainderby Road Throckley Newcastle Upon Tyne Tyne And Wear NE15 9DQ |
Director Name | Stephen Leslie Noble |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 10 Oak Close Hexham Northumberland NE46 2RE |
Secretary Name | Patricia Gail Hindmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 1994) |
Role | Accountant/Director |
Correspondence Address | 3 Ainderby Road Throckley Newcastle Upon Tyne Tyne And Wear NE15 9DQ |
Director Name | Ian William Hind |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 14 Churchburn Drive Morpeth Northumberland NE61 2BY |
Secretary Name | Mr Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 1995) |
Role | Company Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
6 November 1999 | Dissolved (1 page) |
---|---|
6 August 1999 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (13 pages) |
12 November 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Appointment of a voluntary liquidator (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: morpeth road ashington northumberland NE63 8TX (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: morpeth road ashington northumberland NE63 8TX (1 page) |
23 November 1995 | Return made up to 01/11/95; full list of members
|
22 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
29 June 1995 | Accounting reference date shortened from 30/06 to 30/12 (1 page) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Secretary resigned;director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
7 April 1993 | Full accounts made up to 27 June 1992 (14 pages) |
16 July 1992 | Full accounts made up to 29 June 1991 (16 pages) |
25 January 1991 | Accounts for a dormant company made up to 30 June 1990 (4 pages) |