Hanslope
Buckinghamshire
MK19 7NA
Secretary Name | John David Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(18 years, 12 months 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 | Christopher Keating |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 July 1999) |
Role | Sales Manager |
Correspondence Address | Coral Gables Barnston Road Heswall Wirral Merseyside CH60 2SN Wales |
Director Name | James Arthur Dean |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 18 Links View Wallasey Wirral Merseyside CH45 0NQ Wales |
Director Name | Norman Henry Burden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 1994) |
Role | Technical Manager |
Correspondence Address | 20 Telegraph Road Heswall Wirral Merseyside L60 2SB |
Secretary Name | James Arthur Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 18 Links View Wallasey Wirral Merseyside CH45 0NQ Wales |
Director Name | Shirley Ann Tyler |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 1999) |
Role | Personnel Director |
Correspondence Address | 68 Douglas Drive Moreton Wirrel Merseyside L46 6BX |
Director Name | Martin George John Barrow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 1999) |
Role | Contracts Director |
Correspondence Address | 2 Coniston Avenue Nocturum Birkenhead Merseyside L43 9SB |
Director Name | Mr Jeffrey Grey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 1999) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 10 Bankside Road Rockferry Birkenhead Merseyside L42 4NS |
Director Name | Jorgen Birch Jensen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 July 1999) |
Role | Group Finance Manager |
Correspondence Address | Erik Klippingsvej 13 Ebeltoft 8400 Denmark |
Director Name | Enar Norelius |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1998(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 July 1999) |
Role | Vice President |
Correspondence Address | Sedelgatan 20 Norrkoping 60379 Sweden |
Director Name | Brian Harris |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(13 years, 9 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 |
Secretary Name | Mr Martin John Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 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(14 years, 5 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(15 years, 1 month 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(15 years, 7 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(15 years, 7 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(16 years, 1 month 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 | £913,000 |
Latest Accounts | 31 December 2005 (18 years, 4 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) |
16 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 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
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) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
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) |
29 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
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 (18 pages) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | Director resigned (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
2 December 1999 | Return made up to 01/11/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: c/o sabroe uk hodings LIMITED 86 melchett road kings norton birmingham B30 3HXS (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (3 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
9 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
2 December 1998 | Return made up to 01/11/98; full list of members
|
2 December 1998 | New director appointed (2 pages) |
19 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
25 November 1997 | Return made up to 01/11/97; full list of members
|
22 September 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
7 November 1996 | Return made up to 01/11/96; no change of members
|
7 November 1996 | New director appointed (2 pages) |
15 August 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
5 June 1995 | New director appointed (2 pages) |
19 December 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
5 February 1985 | Incorporation (17 pages) |