Petersfield
Hampshire
GU31 4LB
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Roland Brown |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Park Avenue Burnley Lancashire BB11 4RH |
Secretary Name | David Robert Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Leys Close Wiswell Blackburn Lancashire BB7 9DA |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Queen Street Cardiff CF1 4BJ Wales |
Director Name | Peter Anthony Brown |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Overtown House Greencliffe Lane Cliviger Burnley Lancashire BB10 4TJ |
Director Name | Trevor Bernard Nigel Henson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 152 Talbot Drive Briercliffe Burnley Lancashire BB10 2RT |
Director Name | Terence Arthur Goodyear |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 49 Crow Wood Avenue Burnley Lancashire BB12 0JG |
Director Name | Nicholas John Beaumont |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 5 Mayfield Road Bramhall Stockport Cheshire SK7 1JU |
Director Name | David Robert Aitken |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Willow Spring Pendleton Road, Wiswell Clitheroe Lancashire BB7 9BZ |
Director Name | Dennis James Holt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 December 2001) |
Role | Finance 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 | 21 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddenham Hall Haddenham Aylesbury Buckinghamshire HP17 8AB |
Secretary Name | Mr Trevor Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Edward John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(3 years, 6 months 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(5 years, 10 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(6 years, 8 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(9 years, 5 months 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(12 years, 1 month 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 |
Secretary Name | Associated Packaging Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1998) |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7NU |
Registered Address | Second Avenue Poynton Industrial Estate Poynton Stockport 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 |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2009 | Application for striking-off (1 page) |
13 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
7 May 2008 | Appointment terminated director simon plant (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) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 December 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
12 April 2007 | Accounting reference date shortened from 27/09/07 to 31/03/07 (1 page) |
5 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 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 (2 pages) |
13 May 2005 | Return made up to 02/02/05; full list of members (2 pages) |
6 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
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 (5 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
25 February 2004 | Location of register of members (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: heasandford mill netherwood road burnley lancashire BB10 2EJ (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
24 October 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
2 August 2002 | Director's particulars changed (1 page) |
19 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
16 March 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
27 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
26 October 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
14 March 2000 | Director's particulars changed (1 page) |
10 February 2000 | Accounts for a dormant company made up to 3 October 1999 (6 pages) |
22 July 1999 | Accounts for a dormant company made up to 3 October 1998 (5 pages) |
21 June 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 02/02/99; full list of members (8 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
3 August 1998 | Accounts for a dormant company made up to 4 October 1997 (4 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (10 pages) |
25 February 1998 | Location of register of members (1 page) |
22 April 1997 | Return made up to 23/03/97; full list of members (13 pages) |
11 March 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
16 August 1996 | Accounting reference date extended from 30/04 to 27/09 (1 page) |
21 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (3 pages) |
30 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
19 April 1995 | Secretary resigned (2 pages) |
31 March 1995 | Secretary resigned (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Incorporation (20 pages) |