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(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 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(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 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 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 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(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 14 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 | Stuart Palmer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 18 Totternhoe Road Dunstable Bedfordshire LU6 2AG |
Director Name | David Hoar |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 10 Eaton Park Eaton Bray Dunstable Bedfordshire LU6 2SR |
Secretary Name | Stuart Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 18 Totternhoe Road Dunstable Bedfordshire LU6 2AG |
Director Name | Peter Harvey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 56 Brand Hill Woodhouse Eaves Loughborough Leicestershire LE12 8SS |
Secretary Name | Alan William Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month, 2 weeks 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 | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 year, 10 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(1 year, 10 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 | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 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 | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(4 years, 1 month 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 |
Director Name | Ravencall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 59 Union Street Dunstable Bedfordshire LU6 1EX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Ravencall Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 59 Union Street Dunstable Bedfordshire LU6 1EX |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(10 months, 2 weeks 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 & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2002 | Full accounts made up to 31 December 2001 (9 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 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
15 August 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
1 June 1999 | Director's particulars changed (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
27 August 1998 | Return made up to 18/08/98; no change of members
|
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
26 September 1996 | Resolutions
|
8 September 1996 | Return made up to 18/08/96; full list of members (5 pages) |
30 August 1996 | New director appointed (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: castle street luton bedfordshire LU1 3AJ (1 page) |
23 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 July 1996 | Full accounts made up to 30 December 1995 (10 pages) |
4 September 1995 | Return made up to 18/08/95; full list of members
|
4 September 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (12 pages) |
20 June 1995 | Particulars of mortgage/charge (12 pages) |