Swindon
Wiltshire
SN5 8HB
Director Name | Catherine Gillies Sale |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosenberg Fernham Road Faringdon Oxfordshire SN7 7LB |
Secretary Name | Mrs Julie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Foster Road Abingdon Oxfordshire OX14 1YN |
Director Name | John Douglas Dawson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1996) |
Role | Joiner & Builder |
Correspondence Address | 6 Allerton Grange Gardens Leeds West Yorkshire LS17 6LL |
Director Name | Mr David Harrison Ormesher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2000) |
Role | Architectural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkwood Road Northenden Manchester Lancashire M23 0AA |
Director Name | Michael John Sale |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1996) |
Role | Marketing Sales & Executive |
Correspondence Address | Rosenborg Fernham Road Faringdon Oxfordshire SN7 7LB |
Director Name | Peter Louis Marchesi |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Daisy Bank Norwich Road Besthorpe Attleborough Norfolk NR17 2LA |
Director Name | Mr Jan Hudtloff Nielsen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 December 1996(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brimir Escrick Road Stilling Fleet York Yorkshire YO19 6SD |
Secretary Name | Catherine Gillies Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Rosenberg Fernham Road Faringdon Oxfordshire SN7 7LB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Station House Adams Hill Knutsford Cheshire WA16 6DN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2000 | Application for striking-off (1 page) |
17 January 2000 | Director resigned (1 page) |
8 March 1999 | Return made up to 11/12/98; no change of members (4 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 January 1999 | Director resigned (1 page) |
16 March 1998 | Return made up to 11/12/97; full list of members (6 pages) |
16 March 1998 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 190/192 washway road sale cheshire M33 1RJ (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Full accounts made up to 28 August 1996 (8 pages) |
2 April 1997 | Accounting reference date extended from 28/08/97 to 31/12/97 (1 page) |
20 January 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
16 January 1997 | New secretary appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 28 August 1995 (8 pages) |
10 January 1996 | Return made up to 11/12/95; no change of members (8 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
17 July 1995 | Full accounts made up to 28 August 1994 (7 pages) |