Calverton
Nottingham
NG14 6GP
Director Name | Mr Paul Joseph Howarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beaumont Chase Bolton Greater Manchester BL3 4XH |
Secretary Name | Integrated Fire & Security Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Lancashire M50 2TS |
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 30 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Secretary Name | Mr Richard Worswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 July 2004 | Dissolved (1 page) |
---|---|
17 June 2004 | Registered office changed on 17/06/04 from: matthew elliot house 64 broadway salford M5 2TS (1 page) |
20 April 2004 | Completion of winding up (1 page) |
16 October 2003 | Order of court to wind up (3 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members
|
1 March 2003 | Secretary resigned (1 page) |
5 April 2002 | Return made up to 01/03/02; full list of members
|
5 April 2002 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
4 April 2002 | New director appointed (3 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
20 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
13 November 2001 | Particulars of mortgage/charge (9 pages) |
1 October 2001 | New director appointed (2 pages) |
23 July 2001 | Company name changed oakliner LIMITED\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Return made up to 01/03/01; full list of members (6 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |