High Marnham
Newark
Nottinghamshire
NG23 6SQ
Secretary Name | Mrs Elizabeth Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2002(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | Laughton Manor Equestrian Centre Laughton Sleaford Lincs NG34 0HB |
Director Name | Adrian Martin Young |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Manor House Towcester Plumpton Northamptonshire NN12 8SF |
Director Name | Mrs Elizabeth Young |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 October 1991) |
Role | Secretary |
Correspondence Address | Yew Tree Farm Abthorpe Towcester Northamptonshire NN12 8QP |
Secretary Name | Mrs Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Abthorpe Towcester Northamptonshire NN12 8QP |
Director Name | Jeffrey Harold Aubrey |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 3 Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Mr Leslie Thomas |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 2 New Road Welwyn Hertfordshire AL6 0AG |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 3 Birch Lodge 21 Copse Hill London SW20 0NB |
Director Name | Leslie John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Lewow Road Bigswell Welwyn Hants |
Secretary Name | Mr Garry Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Highgate Avenue Walsall WS1 3BH |
Director Name | Mr Samuel Alan Wauchope |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Theydon Grove Epping Essex CM16 4QA |
Director Name | Mr Ashoni Kumar Mehta |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(39 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Secretary Name | Mr Ashoni Kumar Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(39 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Secretary Name | Andrew Norman Cleveland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2002) |
Role | Accountant |
Correspondence Address | 70 Stratton Road Brighouse West Yorkshire HD6 3TY |
Registered Address | Suite 1 Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2009 | Application to strike the company off the register (3 pages) |
16 October 2009 | Application to strike the company off the register (3 pages) |
27 January 2009 | Accounts made up to 31 October 2008 (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
13 November 2006 | Accounts made up to 31 October 2006 (5 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
8 November 2006 | Accounts made up to 31 October 2005 (5 pages) |
13 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
17 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
31 March 2005 | Accounts made up to 31 October 2004 (5 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
18 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
18 November 2004 | Return made up to 12/10/03; full list of members (5 pages) |
18 November 2004 | Return made up to 12/10/03; full list of members (5 pages) |
18 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
6 September 2004 | Accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
13 August 2003 | Accounts made up to 31 October 2002 (5 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members
|
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 February 2002 | Return made up to 12/10/01; full list of members (5 pages) |
28 February 2002 | Return made up to 12/10/01; full list of members (5 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page) |
7 August 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
7 August 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
28 December 2000 | Return made up to 12/10/00; full list of members
|
28 December 2000 | Return made up to 12/10/00; full list of members (6 pages) |
5 October 2000 | Company name changed gidley (machinery) LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed gidley (machinery) LIMITED\certificate issued on 06/10/00 (2 pages) |
29 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
19 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page) |
25 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
29 October 1998 | Return made up to 12/10/98; no change of members (5 pages) |
29 October 1998 | Return made up to 12/10/98; no change of members (5 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
17 February 1998 | Full accounts made up to 31 July 1997 (14 pages) |
17 February 1998 | Full accounts made up to 31 July 1997 (14 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members
|
17 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: empress works 16 empress street cornbrook manchester M16 9EN (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: empress works 16 empress street cornbrook manchester M16 9EN (1 page) |
15 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
26 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
29 August 1995 | Auditor's resignation (1 page) |
29 August 1995 | Auditor's resignation (2 pages) |