Knutsford
Cheshire
WA16 8BQ
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Closed |
Appointed | 15 September 1997(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 June 2000) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Director Name | Brian Ashby White |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1992) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP |
Director Name | Howard Harry Malleson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Engineer |
Correspondence Address | The Nook Church Road Mannings Heath Horsham Sussex RH13 6JE |
Director Name | Paul Wilfred Goonan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 1997) |
Role | Chartered Engineer |
Correspondence Address | 5 Hartford Court Bedlington Northumberland NE22 6LP |
Director Name | John Garbutt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 October 1992) |
Role | Accountant |
Correspondence Address | 20 Kipling Grove Stockton On Tees Cleveland TS19 7QT |
Director Name | Jean Adolphe Delafont |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 January 1993) |
Role | Engineer |
Correspondence Address | 1 Les Mesanges D S F A 78170 La Celles St Cloud Foreign |
Director Name | Gerald James Leonard Chase |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 1992) |
Role | Sales Director |
Correspondence Address | 36 Badgers Close Harrow Middlesex HA1 4EN |
Director Name | Anthony John Brimble |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1993) |
Role | Chemical Engineer |
Correspondence Address | Forest Edge 39 Old Bisley Road Frimley Camberley Surrey GU16 5RE |
Director Name | Anthony John Brimble |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1993) |
Role | Chemical Engineer |
Correspondence Address | Forest Edge 39 Old Bisley Road Frimley Camberley Surrey GU16 5RE |
Secretary Name | Adam Robert Zaborniak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 158 Turnpike Link Croydon Surrey CR0 5NZ |
Director Name | John Samson Raw |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 1997) |
Role | Divisional Director |
Correspondence Address | 11 Mill Lane Wolviston Cleveland TS22 5LH |
Secretary Name | Stephen Robert Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Old Orchard 57 Allingham Road Reigate Surrey RH2 8HU |
Director Name | Richard William John Fletcher |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(28 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 September 1997) |
Role | Managing Director |
Correspondence Address | The Old Farmhouse Buckland Newton Dorchester Dorset DT2 7DJ |
Secretary Name | Helen Margaret Mahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfield 12 Beech Road Reigate Surrey RH2 9LR |
Registered Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1999 | Application for striking-off (1 page) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
24 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
22 October 1997 | Company name changed babcock projects (gloucester)\certificate issued on 23/10/97 (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 11 the boulevard crawley west sussex RH10 1UX (1 page) |
16 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
8 August 1997 | Resolutions
|
22 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
22 September 1993 | Full accounts made up to 31 March 1993 (13 pages) |
26 August 1993 | Memorandum and Articles of Association (15 pages) |
24 August 1993 | Company name changed\certificate issued on 24/08/93 (2 pages) |
15 July 1993 | Re-registration of Memorandum and Articles (14 pages) |
15 July 1993 | Resolutions
|
29 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
19 June 1992 | Resolutions
|
11 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
28 September 1988 | Memorandum and Articles of Association (11 pages) |
7 August 1968 | Incorporation (17 pages) |