Bridge Street Manton Village
Marlborough
Wiltshire
SN8 4HR
Director Name | Dr Christian Rosswag |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 August 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 24 Church Street Marcham Abingdon Oxfordshire OX13 6NP |
Secretary Name | John Pinney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 14 Redhills Eccleshall Staffordshire ST21 6JW |
Director Name | Colin Eric Fuller |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 18 Charles Street Cheadle Stoke On Trent Staffs ST10 1ED |
Director Name | Mr Eric Dunlop Lindsay |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 12 Ashgrove Peasedown St John Bath Avon BA2 8EB |
Secretary Name | Nigel Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 43 Arden Close Bradley Stoke Bristol Avon BS12 8AX |
Director Name | Richard William Savage |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 23 Fairlawn Avenue Washford Park Meole Brace Shrewsbury Shropshire SY3 9QQ Wales |
Secretary Name | Andrew Miles Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 16 Grosvenor Court Park Lane Broughton Park Salford 7 M7 4JZ |
Director Name | John William Bryant |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 24 Cocoa Gardens Nantwich Cheshire CW5 5BU |
Director Name | Andrew Miles Williamson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 16 Grosvenor Court Park Lane Broughton Park Salford 7 M7 4JZ |
Director Name | Mr Stephen William Ellis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Holm Oak Drive Madeley Crewe Cheshire CW3 9HR |
Secretary Name | Mr Stephen William Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Holm Oak Drive Madeley Crewe Cheshire CW3 9HR |
Director Name | Dr Michael Raab |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2001(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Econonist |
Correspondence Address | Jella Lepman Str 8 Munich 81673 Foreign |
Director Name | Mr David Michael Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2001(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longstone Myddle Wood, Myddle Shrewsbury Shropshire SY4 3RY Wales |
Secretary Name | Dr Michael Raab |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2003) |
Role | Economist |
Correspondence Address | Jella Lepman Str 8 Munich 81673 Foreign |
Registered Address | Erf Way Middlewich Cheshire CW10 0TN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 August 2004 | Director's particulars changed (1 page) |
21 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | New secretary appointed (1 page) |
18 September 2003 | New director appointed (1 page) |
10 June 2003 | Return made up to 16/05/03; full list of members
|
15 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 October 2001 | New director appointed (2 pages) |
6 August 2001 | Resolutions
|
21 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
16 November 2000 | Director's particulars changed (1 page) |
3 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: sun works sandbach cheshire CW11 3DN (1 page) |
22 May 2000 | Return made up to 16/05/00; full list of members
|
28 March 2000 | Auditor's resignation (1 page) |
28 March 2000 | 080300 res & appt of aud (1 page) |
27 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
26 May 1998 | Auditor's resignation (2 pages) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
28 April 1997 | New director appointed (1 page) |
28 April 1997 | New director appointed (1 page) |
22 April 1997 | Director resigned (1 page) |
12 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
11 November 1996 | Director resigned (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Particulars of mortgage/charge (17 pages) |
15 September 1996 | Full accounts made up to 30 March 1996 (14 pages) |
12 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
11 December 1995 | Full accounts made up to 1 April 1995 (13 pages) |
5 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
6 August 1993 | Full accounts made up to 3 April 1993 (14 pages) |
13 August 1992 | Full accounts made up to 28 March 1992 (12 pages) |