Hanslope
Buckinghamshire
MK19 7NA
Secretary Name | John David Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(10 years, 11 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 | Mr Ian John Webb |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foxgrove Oak Lane Sevenoaks Kent TN13 1UF |
Director Name | Mr Andrew Julian Frederick Cox |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 March 1993) |
Role | Trainee Solicitor |
Correspondence Address | 25 Allestree Road London SW6 6AD |
Secretary Name | Mr Ian John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foxgrove Oak Lane Sevenoaks Kent TN13 1UF |
Director Name | Roy Varnam |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Main Street Gunthorpe Nottinghamshire NG14 7EU |
Director Name | David Tittle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | The White House 189 Derby Road Beeston Nottingham Nottinghamshire NG9 3JA |
Director Name | Mr Barry Angell |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Birkdale Close Edwalton Nottingham Nottinghamshire NG12 4FB |
Director Name | Paul Vincent Rossall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 2 Green Gate Syerston Newark Nottinghamshire NG23 5NF |
Director Name | Robert William Edson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 559 Tamworth Road Long Eaton Nottingham Nottinghamshire NG10 3FB |
Secretary Name | Paul Vincent Rossall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month after company formation) |
Appointment Duration | 4 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 2 Green Gate Syerston Newark Nottinghamshire NG23 5NF |
Director Name | Graham Sydney Young |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 July 1999) |
Role | Managing Director |
Correspondence Address | Duncan Cottage Saddleton Road Whitstable Kent CT5 4JQ |
Director Name | Douglas Francis Spratt |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 30 July 1993) |
Role | Financial Manager |
Correspondence Address | 4 Corsican Walk Beltinge Herne Bay Kent CT6 6UL |
Director Name | Harold John Skipper |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1994) |
Role | Service Director |
Correspondence Address | 28 Boxley Close Penenden Heath Maidstone Kent ME14 2DN |
Director Name | David John Kent |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 30 September 1993) |
Role | M & E Department Manager |
Correspondence Address | Cartref Highsted Valley Rodmersham Sittingbourne Kent ME9 0AD |
Director Name | Peter John Trotman Herbert |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 1996) |
Role | Director Of Companies |
Correspondence Address | 22 Crooms Hill London SE10 8ER |
Secretary Name | Ian Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 1995) |
Role | Accountant |
Correspondence Address | 17 Long Walk Istead Rise Gravesend Kent DA13 9HH |
Director Name | Mr John Charles Richard Standen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Norheads Lane Biggin Hill Westerham Kent TN16 3XT |
Secretary Name | Dr Raymond John Backler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 The Moorings Conyer Sittingbourne Kent ME9 9HQ |
Director Name | Mark Colley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 January 1997) |
Role | Technical Director |
Correspondence Address | 2a Foxgrove Road Tankerton Whitstable Kent CT5 1PB |
Director Name | Dr Raymond John Backler |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 The Moorings Conyer Sittingbourne Kent ME9 9HQ |
Director Name | Mr Stuart Oborne |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 1999) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 19 Roonagh Court Sittingbourne Kent ME10 1QS |
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 years, 5 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 | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 years, 5 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 | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 7 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(5 years, 7 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(5 years, 7 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 | 23 June 1999(6 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(6 years, 4 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(7 years 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(7 years, 6 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(7 years, 6 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(8 years 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
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) |
13 April 2005 | Return made up to 31/03/05; full list of members
|
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 | 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) |
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 | Director resigned (1 page) |
30 March 2000 | New director appointed (3 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members
|
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 August 1999 | New director appointed (3 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 86 melchett road kings norton business centre kings norton birmingham west midlands B30 3HX (1 page) |
11 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | £ nc 1000/250000 27/07/99 (1 page) |
10 August 1999 | Ad 27/07/99--------- £ si 200000@1=200000 £ ic 2/200002 (2 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 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 12/02/99; full list of members
|
11 January 1999 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
7 December 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (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) |
20 November 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (4 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: beales hunter PLC beales house 3 king edward court king edward street nottingham nottinghamshire NG1 1EW (1 page) |
21 October 1998 | Full accounts made up to 31 May 1998 (18 pages) |
6 October 1998 | New director appointed (4 pages) |
6 October 1998 | New director appointed (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (17 pages) |
13 February 1998 | Return made up to 12/02/98; no change of members (6 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: beales hunter PLC rosebery street loughborough leicestershire LE11 0DD (1 page) |
12 December 1997 | Director resigned (1 page) |
26 November 1997 | Resolutions
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
15 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
29 January 1997 | Return made up to 27/01/97; full list of members
|
29 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Company name changed J.T. herbert LIMITED\certificate issued on 27/03/96 (2 pages) |
13 February 1996 | Return made up to 01/02/96; no change of members
|
25 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
27 September 1995 | New secretary appointed;director resigned (2 pages) |
14 March 1995 | New director appointed (2 pages) |
2 April 1993 | Company name changed goodacross company LIMITED\certificate issued on 05/04/93 (2 pages) |
18 February 1993 | Incorporation (9 pages) |