High Street
Tarporley
Cheshire
CW6 0AX
Director Name | William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 April 2005) |
Role | Finance Director |
Correspondence Address | Balebeck Lower Road Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Director Name | John Telfer Sinclair |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(29 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 05 April 2005) |
Role | Senior Vp Finance |
Correspondence Address | Greystones Main Street Kirk Ireton Derbyshire DE6 3LD |
Director Name | Robert Michael Jacobs |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | Timberley Dene 71 Portsmouth Road Camberley Surrey GU15 1JD |
Director Name | Mr Bhanji Mistry |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 1997) |
Role | Overseas Co-Ordinator |
Correspondence Address | 10 Rectory Gardens Northolt Middlesex UB5 5DN |
Director Name | Mr Michael Steward |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 1997) |
Role | Electrical Engineer |
Correspondence Address | Station Farm Copdock Ipswich Suffolk IP8 3JL |
Secretary Name | Robert Michael Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Timberley Dene 71 Portsmouth Road Camberley Surrey GU15 1JD |
Secretary Name | Paul James James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 1996) |
Role | Secretary |
Correspondence Address | 4 Heathview Court 70 Parkside Wimbledon London SW19 5NL |
Director Name | Paul James James |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(20 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 4 Heathview Court 70 Parkside Wimbledon London SW19 5NL |
Director Name | Robert David Lamb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2000) |
Role | Managing Director |
Correspondence Address | 14 Minster Close Knowle Solihull West Midlands B93 9LZ |
Secretary Name | David Alun Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celandine House Hipplecote Martley Worcester Worcestershire WR6 6PW |
Secretary Name | Mr Michael Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Blackhill Lane Knutsford Cheshire WA16 9DD |
Director Name | Peer-Haken Jensen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 September 2000(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | Skrukkerodtoppen 1 Porsgrunn 3924 Norway |
Secretary Name | Garry James Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sloane House, The Linfields Thakenham West Sussex RH20 3DT |
Director Name | Michael Robert Dickens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2004) |
Role | Financial Controller |
Correspondence Address | 6 Bannister Gardens Yateley Hampshire GU46 6BW |
Director Name | David Brian Mumford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 10 Hilltop Way Dronfield Sheffield S18 1YL |
Registered Address | C/O Abb Ltd Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £2,675 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2004 | Application for striking-off (1 page) |
13 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (1 page) |
7 July 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 04/01/04; full list of members (7 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: eighth floor orion house 5 upper saint martins lane london WC2H 9EA (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | Secretary resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: c/o abb building technologies LTD 3100 park square solihull parkway birmingham business park birmingham B37 7YN (1 page) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | New director appointed (1 page) |
10 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
15 October 2002 | Full accounts made up to 31 December 2000 (8 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: c/o abb building technologies LTD sandford house 41 homer road solihull west midlands B91 3QJ (1 page) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 January 2001 | Return made up to 04/01/01; full list of members
|
2 January 2001 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
3 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 December 1997 (6 pages) |
1 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: nash house old oak lane london NW10 6DH (1 page) |
3 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 05/01/97; full list of members (5 pages) |
13 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 July 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (3 pages) |
10 April 1996 | Return made up to 05/01/96; full list of members (6 pages) |
28 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 December 1995 | Director resigned (2 pages) |
23 November 1995 | Auditor's resignation (2 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
22 March 1983 | Accounts made up to 31 March 1982 (4 pages) |
20 April 1982 | Accounts made up to 31 March 1981 (4 pages) |