Shelley
Huddersfield
HD8 8JY
Director Name | Iain James Hamilton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | East Lunchwood Rockfield Road Oxted Surrey RH8 0HB |
Secretary Name | Mr Mark Stanworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Michael Terence McHatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 2 months, 1 week (resigned 13 March 1992) |
Role | Chartered Secretary |
Correspondence Address | 233 New Kings Road Parsons Green London SW6 4XE |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 2 months, 1 week (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | Flat 4 9 Guildford Road Brighton East Sussex BN1 3LU |
Director Name | Mr Raymond Christopher Davis |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 21 Cassland Road London E9 7AL |
Secretary Name | Mrs Judith Anne Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 1994) |
Role | Secretary |
Correspondence Address | 43 Mellitus Street London W12 0AU |
Director Name | Norman William Crausay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Director Name | Peter John Kingston |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 27 Spur Road Orpington Kent BR6 0QR |
Director Name | Paul Walbank |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Vicarage Road Colgate Horsham West Sussex RH12 4BB |
Secretary Name | Marilyn Lydia Nevill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 37b The Grove Biggin Hill Westerham Kent TN16 3TA |
Director Name | Mr Andrew James Meek |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(14 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Registered Address | C/O Jackel International Limited Northumberland Business Park West, Cramlington Northumberland NE23 7RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Application for striking-off (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
20 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
20 September 2006 | New director appointed (1 page) |
5 September 2006 | Resolutions
|
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director resigned (1 page) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
6 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
16 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
3 November 1999 | Director resigned (1 page) |
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
26 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |