Highcliffe
Christchurch
Dorset
BH23 5LL
Director Name | Mr David Bennie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Shelley Drive Bothwell Strathclyde G71 8TA Scotland |
Director Name | Geoffrey John Bonnett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(3 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 6 Ash Grove The Cedars South Wootton Kings Lynn Norfolk PE30 3TS |
Secretary Name | Geoffrey John Bonnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 6 Ash Grove The Cedars South Wootton Kings Lynn Norfolk PE30 3TS |
Director Name | Glyn Anthony Valentine Owens |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | Pine Croft Grafton Court Temple Grafton Alcester Warwickshire B49 6NY |
Secretary Name | Colin Eric Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Charles Street Cheadle Stoke On Trent Staffs ST10 1ED |
Director Name | Paul Mead |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Willian Way Letchworth Hertfordshire SG6 2HJ |
Director Name | Dilipkumar Chunilal Nathwani |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 29 Arbour Close Luton Bedfordshire LU3 4AQ |
Secretary Name | Andrew Miles Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 16 Grosvenor Court Park Lane Broughton Park Salford 7 M7 4JZ |
Director Name | Roy Knowles |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 19 Sladeburn Drive Walshaw Bury Lancashire B18 3DG |
Secretary Name | Mr Stephen William Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Holm Oak Drive Madeley Crewe Cheshire CW3 9HR |
Director Name | Philip Jack Stratton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 12 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8ST |
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 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
31 December 2001 | Return made up to 25/09/01; full list of members (13 pages) |
15 August 2001 | Full accounts made up to 31 March 2000 (15 pages) |
9 November 2000 | Director resigned (1 page) |
29 September 2000 | Return made up to 25/09/00; full list of members
|
11 January 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
7 October 1999 | Return made up to 25/09/99; full list of members (8 pages) |
25 June 1999 | Full accounts made up to 27 September 1998 (14 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
6 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
3 April 1998 | Full accounts made up to 27 September 1997 (14 pages) |
20 January 1998 | Director resigned (1 page) |
2 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
9 May 1997 | Particulars of mortgage/charge (8 pages) |
2 January 1997 | Full accounts made up to 28 September 1996 (14 pages) |
9 December 1996 | New director appointed (1 page) |
9 December 1996 | Director resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (1 page) |
31 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
13 May 1996 | Accounting reference date notified as 30/09 (1 page) |
5 March 1996 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Ad 10/10/95--------- premium £ si 40@5000=200000 £ ic 10000/210000 (8 pages) |
9 November 1995 | Resolutions
|
24 October 1995 | Memorandum and Articles of Association (28 pages) |
21 October 1995 | Particulars of mortgage/charge (8 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
4 October 1995 | Company name changed erf network rentals LIMITED\certificate issued on 05/10/95 (4 pages) |
25 September 1995 | Incorporation (52 pages) |