Bobblestock
Hereford
Herefordshire
HR4 9PZ
Wales
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 September 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 September 2008) |
Role | Assistant Group Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Isobel Ann Sheldon Tipler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 1999) |
Role | Group Pensions Manager |
Correspondence Address | Twelve Trees 424 Swanlow Lane Winsford Cheshire CW7 4BN |
Director Name | John Edward Whitehouse |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 7 Elgar Avenue Hereford Herefordshire HR1 1TY Wales |
Secretary Name | Michael John Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Leslie John Lewis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 March 2003) |
Role | Supervisor-Sheetmetal |
Correspondence Address | 16 Garnstone Rise Hereford Herefordshire HR1 1PW Wales |
Director Name | Alister McKerrell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1994) |
Role | Managing Director |
Correspondence Address | Carlton House Carlton Road Malvern Worcestershire WR14 1HH |
Director Name | Roger Holmes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 1995) |
Role | Manager |
Correspondence Address | Blanche Villa Woodleigh Road Ledbury Herefordshire HR8 2BG Wales |
Director Name | Neil Wycherley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2000) |
Role | Manufacturing Director |
Correspondence Address | 7 Daffodil Walk Etchinghill Rugeley Staffordshire WS15 2PF |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | John Richard Hollywell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Llandaff Millway, Sutton St. Nicholas Hereford Herefordshire HR1 3BQ Wales |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
17 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
17 June 2003 | Resolutions
|
28 March 2003 | Director resigned (1 page) |
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
7 June 2001 | Resolutions
|
2 April 2001 | Company name changed denco pension fund trustee limit ed\certificate issued on 02/04/01 (2 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
10 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
29 September 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
3 November 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
23 July 1991 | Resolutions
|