Kettering
Northamptonshire
NN15 7RE
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 07 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterfield Road Cropston Leicester LE7 7HN |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 07 January 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Graham Jackson Cumming |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | Tudor House 19 Ashpole Furlong Loughton Milton Keynes MK5 8EA |
Secretary Name | Graham Jackson Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | Tudor House 19 Ashpole Furlong Loughton Milton Keynes MK5 8EA |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1996) |
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 | 09 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Secretary Name | Alan William Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Chudleigh House High Street Little Addington Kettering NN14 4BD |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Registered Address | Admiral Way Doxford International Business Park, Sunderland Tyne And Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2002 | Application for striking-off (1 page) |
14 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
11 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
15 August 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members
|
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 June 1999 | Director's particulars changed (1 page) |
15 February 1999 | Return made up to 14/02/99; no change of members
|
24 December 1998 | Auditor's resignation (4 pages) |
11 November 1998 | Auditor's resignation (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
18 March 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
25 September 1996 | Resolutions
|
29 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: castle street luton bedfordshire LU1 3AJ (1 page) |
12 August 1996 | New director appointed (3 pages) |
11 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
30 May 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
4 March 1996 | Return made up to 14/02/96; full list of members
|
21 September 1995 | Resolutions
|
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | New director appointed (8 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 April 1995 | Secretary's particulars changed (2 pages) |