Stretford
Manchester
M32 0RL
Director Name | Mrs Susan Shardlow |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(48 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Secretary Name | Mrs Susan Shardlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(48 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Director Name | Alexander Fraser Findlay |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 1998) |
Role | Co Director |
Correspondence Address | Pitfour 1 Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Director Name | Sir Matthew Dean Goodwin |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 1995) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 87 Kelvin Court Glasgow G12 0AH Scotland |
Director Name | Mr Alexander Lowe |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 February 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18a The Uplands Pontefract West Yorkshire WF8 4HZ |
Director Name | Andrew Johnston McDermont |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1994) |
Role | Co Director |
Correspondence Address | 12 Deroran Place Stirling Stirlingshire FK8 2PG Scotland |
Director Name | Ronald Grierson Stuart |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 1994) |
Role | Bsc |
Correspondence Address | 17 Newlands Road Newlands Glasgow G43 2JD Scotland |
Director Name | Mr Stanley Thompson |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 1991) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Director Name | Norman Woodall |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1993) |
Role | Co Director |
Correspondence Address | 5 Woodland Grove Ackworth Pontefract West Yorkshire WF7 7EP |
Secretary Name | Alastair Wright Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | David John Lane |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(28 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | Ryelands 8 Oak Way Stonehouse Gloucestershire GL10 2QJ Wales |
Director Name | Raymond Henry Ledger |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 4 Brunswick House 5/6 West Park Harrogate North Yorkshire HG1 1BL |
Director Name | Raymond Poulton |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 32 Canaan Lowton Warrington WA3 1EG |
Director Name | James Perry |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 7 Stonefield Avenue Paisley Renfrewshire PA2 7RN Scotland |
Director Name | Mr Michael Peter Sadler |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(34 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfields Farm Wiggonholt Pulborough West Sussex RH20 2EJ |
Director Name | Alistair George St Clair Napier |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 33/13 Murrayfield Road Edinburgh EH12 6EP Scotland |
Director Name | Alastair Wright Deakin |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Mr Paul James Christopher Jarvis |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 49 Oatlands Avenue Weybridge Surrey KT13 9SS |
Director Name | Robert William Netherway |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Secretary Name | Robert William Netherway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Mr Roger Brian Quenby |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Millbrae Gargunnock Stirling Stirlingshire FK8 3BB Scotland |
Director Name | Nicholas Bradley Lloyd |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Managing Director |
Correspondence Address | Hewden, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Brian Foster Sherlock |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Douglas Sprout |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 August 2008(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Colin Archibald Hotchkiss |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 September 2008(47 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Michael Davies |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(48 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Neil Robert Dickinson |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(48 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd. Watling Street Cannock Staffordshire WS11 8LL |
Secretary Name | Douglas Sprout |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 2010(48 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 05 May 2010) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Order of court - dissolution void (2 pages) |
25 April 2012 | Final Gazette dissolved following liquidation (1 page) |
25 January 2012 | Return of final meeting of voluntary winding up (9 pages) |
15 September 2011 | Resolutions
|
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Susan Shardlow on 20 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Susan Shardlow on 20 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Kevin Parkes on 20 June 2010 (2 pages) |
28 May 2010 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 28 May 2010 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
18 May 2010 | Termination of appointment of Douglas Sprout as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Douglas Sprout as a director (2 pages) |
18 May 2010 | Termination of appointment of Neil Dickinson as a director (2 pages) |
18 May 2010 | Termination of appointment of Michael Davies as a director (2 pages) |
18 May 2010 | Appointment of Susan Shardlow as a secretary (3 pages) |
18 May 2010 | Appointment of Susan Shardlow as a director (3 pages) |
4 March 2010 | Appointment of Douglas Sprout as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Robert Netherway as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Robert Netherway as a director (2 pages) |
10 October 2009 | Appointment of Kevin Parkes as a director (7 pages) |
19 August 2009 | Director appointed neil robert dickson (4 pages) |
19 August 2009 | Director appointed michael davies (2 pages) |
19 August 2009 | Appointment terminated director colin hotchkiss (1 page) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2008 | Director appointed colin archibald hotchkiss (2 pages) |
5 November 2008 | Director appointed douglas william sprout (2 pages) |
5 November 2008 | Appointment terminated director brian sherlock (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 ellismuir way tannochside park uddingston G71 5PX (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
8 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
24 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 July 2006 | Location of debenture register (1 page) |
11 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 August 2004 | Return made up to 20/06/04; full list of members
|
11 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
27 August 2003 | New director appointed (2 pages) |
21 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 April 2003 | Director resigned (1 page) |
16 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
15 July 2002 | Auditor's resignation (1 page) |
2 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 February 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
29 November 2001 | Full accounts made up to 26 January 2001 (14 pages) |
26 September 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 20/06/01; full list of members
|
14 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
23 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
11 January 2001 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 January 2000 (16 pages) |
12 June 2000 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 January 1999 (16 pages) |
2 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: blantyre road bothwell glasgow G71 8PJ (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
18 September 1998 | Company name changed hewden stuart crane hire LIMITED\certificate issued on 18/09/98 (2 pages) |
21 July 1998 | Full accounts made up to 31 January 1998 (18 pages) |
21 July 1998 | Return made up to 20/06/98; full list of members
|
21 July 1998 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 January 1997 (17 pages) |
21 July 1997 | Return made up to 20/06/97; no change of members (6 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 135 buchanan street glasgow G1 2JA (1 page) |
15 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 June 1996 | Auditor's resignation (3 pages) |
4 August 1995 | Full accounts made up to 31 January 1995 (12 pages) |
4 August 1995 | Return made up to 20/06/95; full list of members (8 pages) |
4 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 January 1993 | Resolutions
|
26 September 1988 | Dec mort/charge 9550 (2 pages) |
14 February 1986 | Company name changed\certificate issued on 14/02/86 (2 pages) |
11 July 1961 | Incorporation (10 pages) |