Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director Name | John Malcolm James Dicks |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Chairman |
Correspondence Address | Beverley House St Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Mr Michael Henry Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Director Name | Leonard Christopher Jackson |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1998) |
Role | Managing Director |
Correspondence Address | Farnsworth House Lenton Lane Nottingham NG7 2NS |
Director Name | Mr David Gray Simpson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Director Name | Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 March 2005) |
Role | Secretary |
Correspondence Address | Farnsworth House Lenton Lane Nottingham Nottinghamshire NG7 2NS |
Secretary Name | Mr David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 March 2009) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 7 Megson Way Walkington Beverley North Humberside HU17 8YA |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(103 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(104 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 18 August 2016 (overdue) |
---|
20 April 2016 | Restoration by order of the court (3 pages) |
---|---|
11 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 March 2008 | Declaration of solvency (3 pages) |
21 March 2008 | Resolutions
|
21 March 2008 | Appointment of a voluntary liquidator (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
25 January 2007 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
22 January 2007 | Company name changed bowyers (wiltshire) LIMITED\certificate issued on 22/01/07 (2 pages) |
13 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
10 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
10 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
24 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (1 page) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
4 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
18 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 August 1999 | Return made up to 04/08/99; no change of members (5 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
3 February 1999 | Auditor's resignation (3 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
12 August 1998 | Return made up to 04/08/98; full list of members
|
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: queens drive nottingham NG2 1LU (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
22 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
11 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
15 August 1995 | New director appointed (2 pages) |
11 August 1995 | Return made up to 04/08/95; full list of members
|