Hanslope
Buckinghamshire
MK19 7NA
Secretary Name | John David Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 19 Grosvenor Road South Benfleet Essex SS7 1NP |
Director Name | David Tittle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(31 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | The White House 189 Derby Road Beeston Nottingham Nottinghamshire NG9 3JA |
Director Name | Paul Vincent Rossall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(31 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 2 Green Gate Syerston Newark Nottinghamshire NG23 5NF |
Director Name | Peter Madden |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(31 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 86 Alford Road Edwalton Nottingham Nottinghamshire NG12 4AU |
Director Name | Bruce Burton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(31 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 3 Cuillin Close Long Eaton Nottingham Nottinghamshire NG10 4NT |
Secretary Name | Paul David Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(31 years after company formation) |
Appointment Duration | 1 year (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 46 Hazelbank Avenue Mapperley Nottingham Nottinghamshire NG3 3EY |
Secretary Name | Paul Vincent Rossall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 2 Green Gate Syerston Newark Nottinghamshire NG23 5NF |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(37 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 October 1998) |
Role | Accountant |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(37 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bents Farm 2 Pebble Beach Whitburn Sunderland Tyne & Wear SR6 7NY |
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(37 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Brian Harris |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 5 Longthorpe Green Peterborough PE3 6LS |
Director Name | Kjeld Lindberg Iversen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 1998(37 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 16 July 1999) |
Role | Chief Financial Officer |
Correspondence Address | Humlevej 12 Dk-8240 Risskov Denmark |
Secretary Name | Mr Martin John Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood House Ashfield Oakham Rutland LE15 6QB |
Director Name | Mr Martin John Ball |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood House Ashfield Oakham Rutland LE15 6QB |
Director Name | Katherine Mary Price |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(39 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 06 March 2001) |
Role | Managing Director |
Correspondence Address | 62 Milbourne Lane Esher Surrey KT10 9EA |
Director Name | John David Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Apple Orchard Windmill Road, Weald Sevenoaks Kent TN14 6PH |
Secretary Name | John David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Apple Orchard Windmill Road, Weald Sevenoaks Kent TN14 6PH |
Director Name | Fritz Peter Rasmussen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 March 2001(40 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 15 Hartley Place Vicarage Road Edgbaston Birmingham B15 3HS |
Registered Address | 19 Town Square Basildon Essex SS14 1BD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £197,491 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2006 | Application for striking-off (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 7-8 eaves court bonham drive sittingbourne kent ME10 3RY (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members
|
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: unit 8, first floor minerva business park, lynch wood, peterborough PE2 6QQ (1 page) |
30 April 2001 | Return made up to 31/03/01; full list of members
|
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | Director resigned (1 page) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members
|
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 02/01/00; full list of members
|
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 August 1999 | New director appointed (3 pages) |
11 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Registered office changed on 11/08/99 from: 86 melchett road kings norton busines birmingham west midlands B30 3HX (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Ad 27/07/99--------- £ si [email protected]=250000 £ ic 3127/253127 (2 pages) |
10 August 1999 | £ nc 4000/300000 27/07/99 (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
23 July 1999 | S-div conve 14/07/99 (1 page) |
23 July 1999 | Resolutions
|
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 86 melchett road kings norton busines birmingham west midlands B30 3HX (1 page) |
27 May 1999 | Return made up to 02/01/99; full list of members
|
11 January 1999 | New director appointed (2 pages) |
24 December 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
21 December 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (4 pages) |
21 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
6 October 1998 | New director appointed (4 pages) |
6 October 1998 | New director appointed (4 pages) |
27 May 1998 | Full accounts made up to 31 May 1997 (13 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: roseberry street loughborough leicestershire LE11 0DD (1 page) |
4 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
26 November 1997 | Resolutions
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
7 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
12 December 1960 | Incorporation (17 pages) |