Holmewood
Chesterfield
Derbyshire
S42 5UQ
Secretary Name | Mr Martyn Paul Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2000(35 years, 5 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Correspondence Address | 80 Canberra Crescent Meir Park Stoke On Trent Staffordshire ST3 7RA |
Director Name | David Stevenson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfields Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | Mr Julian Henry Peddle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Orchard Cottage Stubwood Uttoxeter Staffordshire ST14 5HX |
Secretary Name | David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfields Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Secretary Name | Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 5 Sandycroft Warsash Southampton Hampshire SO31 9AA |
Secretary Name | Mr Richard Anthony Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(29 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterfield Road Cropston Leicester LE7 7HN |
Director Name | Richard Charles Bowler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(30 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 September 1995) |
Role | Director/Executive Chairman |
Correspondence Address | 25 Rock Farm Lane Sandford On Thames Oxford OX4 4YL |
Director Name | Barry James Baxter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(30 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 August 1999) |
Role | Engineering Director |
Correspondence Address | 5 Denver Fold Stafford Staffordshire ST17 9XE |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(30 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 December 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Trevor Petty |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(30 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 04 May 1999) |
Role | Managing Director |
Correspondence Address | Tudor House Bradgate Hill Groby Leicester Leicestershire LE6 0FA |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Richard Charles Bowler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 203 Bracenose Driftway Cowley Oxford Oxfordshire OX4 4LY |
Director Name | Mr Peter Harvey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel End 36 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(31 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(31 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(31 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(33 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Registered Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £3,478 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 May 2003 | Dissolved (1 page) |
---|---|
21 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: sunny dale leycett lane, leycett newcastle staffordshire ST5 6AD (1 page) |
12 March 2001 | Appointment of a voluntary liquidator (2 pages) |
12 March 2001 | Statement of affairs (15 pages) |
12 March 2001 | Resolutions
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: admiral way doxford int business park sunderland tyne and wear SR3 3XP (1 page) |
16 May 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
12 May 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
11 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
21 June 1998 | Return made up to 20/06/98; no change of members (6 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members
|
19 March 1997 | Director resigned (1 page) |
26 September 1996 | Resolutions
|
29 August 1996 | New director appointed (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Return made up to 20/06/96; full list of members (24 pages) |
9 July 1996 | Location of register of members (1 page) |
9 July 1996 | Full accounts made up to 30 December 1995 (14 pages) |
12 December 1995 | Director resigned (2 pages) |
21 September 1995 | Resolutions
|
17 August 1995 | Return made up to 20/06/95; full list of members
|
8 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 July 1995 | Accounting reference date shortened from 18/06 to 31/12 (1 page) |
14 July 1995 | New director appointed (4 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (8 pages) |
19 April 1995 | Full accounts made up to 18 June 1994 (16 pages) |