Prestbury
Cheltenham
Gloucestershire
GL52 3NF
Wales
Secretary Name | Mr Ernest John Eldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 20 October 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehill Mill Lane Prestbury Cheltenham Gloucestershire GL52 3NF Wales |
Director Name | Mr Duncan Roy Barber |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 June 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llandough House Llanblethian Cowbridge South Glamorgan CF71 7LR Wales |
Director Name | Mr Graham Howat |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 June 1995) |
Role | Aviation Executive |
Correspondence Address | Carmelstead Carmel Street Great Chesterford Saffron Walden Essex CB10 1PH |
Director Name | Mr David Cooper Johnson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 June 1996) |
Role | Professional Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Corbiere Rock Lane Boundstone Farnham Surrey GU10 4SY |
Director Name | Mr Philip Leslie Summers |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 June 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Mill Llansannor Cowbridge South Glamorgan CF71 7RX Wales |
Secretary Name | Mr Graham Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 June 1995) |
Role | Aviation Executive |
Correspondence Address | Carmelstead Carmel Street Great Chesterford Saffron Walden Essex CB10 1PH |
Director Name | William Mallow |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The White House High Street Great Chesterford Saffron Walden Essex CB10 1PL |
Director Name | Paula Gordon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 August 2008) |
Role | Accountant |
Correspondence Address | Plovers Norton Bromyard Herefordshire HR7 6PJ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanley House, Station Approach London Road, Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Return made up to 28/06/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated director paula gordon (1 page) |
1 May 2008 | Accounting reference date shortened from 30/06/2007 to 30/04/2007 (1 page) |
19 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 September 2005 | Company name changed manlog LIMITED\certificate issued on 08/09/05 (2 pages) |
5 September 2005 | Return made up to 28/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: chesterford court great chesterford saffron walden essex CB10 1PF (1 page) |
1 August 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
5 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
18 September 1997 | New director appointed (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 July 1997 | Return made up to 28/06/97; no change of members (5 pages) |
14 July 1997 | Director resigned (1 page) |
11 July 1996 | Return made up to 28/06/96; change of members (7 pages) |
11 July 1996 | New director appointed (3 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: eagle house village farm industrial estate pyle, bridge end mid glamorgan. CF33 6NU. (1 page) |
26 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 July 1995 | Return made up to 28/06/95; full list of members (8 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |