Winchmore Hill
London
N21 3QB
Director Name | Anthony Frank Edward James Evans |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(51 years after company formation) |
Appointment Duration | 2 years (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | Ty Coed 2 Leycester Close Knutsford Cheshire WA16 8QQ |
Director Name | Mr John Patrick Waters |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(51 years after company formation) |
Appointment Duration | 2 years (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Secretary Name | Mr John Patrick Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(51 years after company formation) |
Appointment Duration | 2 years (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Director Name | Mr James Arthur Cutts |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | The Pastures Keddington Louth Lincs LN11 7HQ |
Director Name | Miss Brenda Mary Mann |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 34 St.Augustine Road Grays Essex RM16 4NU |
Director Name | John Andrew Monks |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fairlawn Park Kettlewell Hill Woking Surrey GU21 4HT |
Director Name | Mr Gordon Henry Vesey |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 120 Rectory Road Grays Essex RM17 6AG |
Secretary Name | Mr Charles Alexander Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 8 Prior Croft Close Camberley Surrey GU15 5DE |
Director Name | Mr Nicholas Charles Alexander Meredith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1993) |
Role | Commpany Director |
Correspondence Address | 153 Fambridge Road Maldon Essex CM9 6BJ |
Director Name | Gerald Martin Townshend |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 September 1999) |
Role | Managing Director |
Correspondence Address | 8 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HZ |
Director Name | Kenneth Given |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1997) |
Role | Sales Director |
Correspondence Address | 2 Ford Place Farm Cottage Ford Lane Wrotham Heath Sevenoaks Kent TN15 7SE |
Director Name | Mr Charles Alexander Bruce |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(51 years after company formation) |
Appointment Duration | 2 days (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Prior Croft Close Camberley Surrey GU15 5DE |
Registered Address | 7 Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 March 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2000 | Application for striking-off (1 page) |
17 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 March 2000 | Return made up to 02/02/00; full list of members
|
18 June 1999 | Accounts for a dormant company made up to 29 August 1998 (5 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: windlebrook house, guildford road, bagshot, surrey,GU19 5NG. (1 page) |
5 March 1999 | Company name changed M.Y. duffin containers LIMITED\certificate issued on 08/03/99 (2 pages) |
4 March 1999 | New director appointed (2 pages) |
2 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
2 March 1999 | Resolutions
|
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Full accounts made up to 30 August 1997 (6 pages) |
18 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
13 July 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 31 August 1996 (13 pages) |
12 February 1997 | Return made up to 02/02/97; no change of members
|
18 June 1996 | Full accounts made up to 2 September 1995 (16 pages) |
17 February 1996 | Return made up to 02/02/96; no change of members
|
11 May 1995 | Full accounts made up to 27 August 1994 (16 pages) |