Stanton
Ashbourne
Derbyshire
DE6 2DA
Director Name | Mr Terence Harold Mason |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stratton Court Long Common Claverley Shropshire WV5 7AX |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 October 2001) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 October 2001) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | James Edward Ager |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | 18 Hampton Road Worcester Park Surrey KT4 8ET |
Director Name | Anthony John Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashtrees Little Hyde Lane Fryerning Ingatestone Essex CM4 0HJ |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Registered Address | 51 Water Lane Wilmslow Cheshire SK9 5BX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,905,964 |
Current Liabilities | £2,905,964 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Memorandum and Articles of Association (5 pages) |
10 February 2000 | Ad 25/01/00--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
10 February 2000 | Nc inc already adjusted 25/01/00 (15 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
3 November 1999 | Return made up to 26/10/99; full list of members (28 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (24 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (26 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 June 1995 | New secretary appointed (4 pages) |
28 June 1995 | Secretary resigned (4 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (4 pages) |