Bamford
Rochdale
Lancashire
OL11 5LW
Director Name | Malcolm Ian Cameron Wallace |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | Church Farm Whelford Fairford Gloucestershire GL7 4DZ Wales |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1993(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | Stoneleigh Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr Michael William Seale |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1993(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 July 2003) |
Role | Company Executive |
Correspondence Address | 7 Frewland Avenue Davenport Stockport Cheshire SK3 8TZ |
Secretary Name | Mr George Derek Wilson Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent NP10 8LL Wales |
Director Name | Mr George Derek Wilson Bartlett |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 January 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent NP10 8LL Wales |
Director Name | Mr Roger Hugh Evans |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(5 months after company formation) |
Appointment Duration | 7 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 14 Tynewydd Drive Castleton Cardiff South Glamorgan CF3 8SB Wales |
Secretary Name | Mr George Derek Wilson Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent NP10 8LL Wales |
Director Name | Malcolm Ian Cameron Wallace |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 1993) |
Role | Co Director |
Correspondence Address | Church Farm Whelford Fairford Gloucestershire GL7 4DZ Wales |
Director Name | Gerald Sheehan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Julians Farm Old St Mellons Cardiff CF3 6YJ Wales |
Director Name | Mr Mark Valentine Hill |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 1998) |
Role | General Manager |
Correspondence Address | 17 Beech Lea Blunsdon Swindon Wiltshire |
Director Name | William Thomas Bird |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1995) |
Role | General Manager |
Correspondence Address | The Lodge House Tidenham Chase Court Tidenham Chase Chepstow Gwent NP16 7JN Wales |
Director Name | Derek Archibald Campbell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 21 January 2003) |
Role | Manager |
Correspondence Address | 22 Dorallt Way Henllys Cwmbran Torfaen NP44 6HW Wales |
Director Name | Mr Robert Cooper |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 1995) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ablington Manor Bibury Cirencester Gloucestershire GL7 5NY Wales |
Secretary Name | Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Springtide Boughspring Lane Tidenham Chepstow Gwent NP6 7JL Wales |
Director Name | Mr Henry David Yendoll |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Greenmeadow Avenue Road Abergavenny Monmouthshire NP7 7DA Wales |
Secretary Name | Robert Ian Beese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 35 Great Brockeridge Westbury On Trym Bristol BS9 3UB |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | C/O Emr Ltd Sirius House, Delta Crescent West Brook, Warrington WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2003 | Application for striking-off (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: po box 675 castle works east moors road cardiff CF24 5YD (1 page) |
21 October 2002 | Return made up to 15/04/02; full list of members
|
12 December 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 April 2000 | Return made up to 15/04/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 April 1999 | Return made up to 15/04/99; no change of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 September 1998 | Auditor's resignation (1 page) |
12 June 1998 | Director resigned (1 page) |
18 May 1998 | Return made up to 15/04/98; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 April 1997 | Return made up to 15/04/97; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: po box 207 conway house fortran road st mellons cardiff CF3 oyj (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
26 April 1996 | Return made up to 15/04/96; no change of members (6 pages) |
18 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New secretary appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
17 October 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 15/04/95; full list of members
|
7 April 1995 | Director resigned;new director appointed (2 pages) |