Petersfield
Hampshire
GU31 4LB
Director Name | Mr Sighart Roland Bergmann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 September 1991(4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1992) |
Role | Hotel Consultant |
Correspondence Address | The Paddocks 41 High Street Market Harborough Leicestershire LE16 7NL |
Director Name | Mr Andrew Kemp Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1992) |
Role | Chartered Accountant |
Correspondence Address | The Firs Illston On The Hill Leicestershire LE7 9EG |
Secretary Name | Mr Andrew Kemp Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1992) |
Role | Chartered Accountant |
Correspondence Address | The Firs Illston On The Hill Leicestershire LE7 9EG |
Director Name | Mr David Nicholas Day |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 10 Main Street Marston Trussell Market Harborough Leicestershire LE16 9TY |
Director Name | Mr Dominic Stephen Tonner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 8 Knighton Church Road Leicester Leicestershire LE2 3JG |
Secretary Name | Mr David Nicholas Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 10 Main Street Marston Trussell Market Harborough Leicestershire LE16 9TY |
Secretary Name | Mr Dominic Stephen Tonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 1992) |
Role | Company Director |
Correspondence Address | 8 Knighton Church Road Leicester Leicestershire LE2 3JG |
Director Name | Mrs Katherine Pamela Day |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1997) |
Role | Administration |
Correspondence Address | 10 Main Street Marston Trussell Market Harborough Leicestershire LE16 9TY |
Director Name | Mrs Deborah Ruth Tonner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1997) |
Role | Administration |
Correspondence Address | 8 Knighton Church Road Stoneygate Leicester Leicestershire LE2 3JG |
Director Name | Mr Richard Gordon Vaughan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Abend House Helmingham Road Otley Ipswich Suffolk IP6 9NR |
Director Name | Dennis James Holt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph Farm Edge Lane Entwistle Bolton Lancashire BL7 0NQ |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddenham Hall Haddenham Aylesbury Buckinghamshire HP17 8AB |
Secretary Name | Edward John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 4 Lees Road Bramhall Cheshire SK7 1BT |
Director Name | Derek Ashley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 41 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | David Andrew Walton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Sand Hills London Road Hartley Wintney Hook Hampshire RG27 8HY |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Circuit Wilmslow Cheshire SK9 6DA |
Director Name | Andrew Robertson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Rumbolds Farm Plaistow West Sussex RH14 0PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Associated Packaging Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1997(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 September 1998) |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7NU |
Registered Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from second avenue poynton industrial estate poynton stockport cheshire SK12 1ND (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
23 December 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 30 September 2004 (7 pages) |
31 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: carlton park industrial estate saxmundham suffolk IP17 2NL (1 page) |
2 November 2004 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
25 February 2004 | Location of register of members (1 page) |
11 February 2004 | Full accounts made up to 30 September 2003 (7 pages) |
12 November 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
2 August 2002 | Director's particulars changed (1 page) |
19 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
17 January 2002 | Location of debenture register (1 page) |
17 January 2002 | Location of register of members (1 page) |
26 March 2001 | New director appointed (3 pages) |
2 March 2001 | Return made up to 02/02/01; full list of members (5 pages) |
5 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
5 September 2000 | Location of debenture register (1 page) |
5 September 2000 | Location of register of members (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 3 October 1999 (11 pages) |
26 August 1999 | Return made up to 22/08/99; full list of members (5 pages) |
27 July 1999 | Full accounts made up to 3 October 1998 (20 pages) |
13 July 1999 | Director resigned (1 page) |
1 June 1999 | Resolutions
|
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
12 August 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
15 June 1998 | Full accounts made up to 31 August 1997 (18 pages) |
27 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: lionel house 35 millstone lane leicester LE1 5JN (1 page) |
10 February 1997 | Return made up to 22/08/96; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
10 October 1995 | Particulars of contract relating to shares (4 pages) |
4 October 1995 | Nc inc already adjusted 23/08/95 (1 page) |
4 October 1995 | Resolutions
|
4 October 1995 | Ad 23/08/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
21 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |