Pontefract
West Yorkshire
WF8 3NF
Director Name | Steven Charles Watson |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1986(84 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 February 1996) |
Role | Farm Manager |
Correspondence Address | Poplar Farm High Street Norton Doncaster South Yorkshire DN6 9EL |
Director Name | Michael Leslie Stanley |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 November 1995) |
Role | Manager |
Correspondence Address | 5 Arncliffe Way Cottingham Hull North Humberside HU16 5DH |
Director Name | Leslie Clarke |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 1992) |
Role | Retired Wholesale Fruit Merchant |
Correspondence Address | 28 Lake View Hull North Humberside HU8 9AT |
Director Name | Keith Gardiner |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 1996) |
Role | Retired Manager |
Correspondence Address | 69 The Parkway Cottingham North Humberside HU16 5HD |
Director Name | Richard Hillaby |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 1994) |
Role | Builder |
Correspondence Address | 205 Beverley Road Kirk Ella Hull North Humberside HU10 7AG |
Director Name | Mr David John Latham |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 1995) |
Role | Solicitor |
Correspondence Address | Greenways 19 The Triangle North Ferriby North Humberside East Yorkshire HU14 3AT |
Director Name | Alan Mason |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 1997) |
Role | Builder |
Correspondence Address | Hilldales Ellerker Lane South Cave Brough North Humberside HU15 2DZ |
Director Name | Keith Edward Moses |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 1992) |
Role | Architectural Technician |
Correspondence Address | 115 Fairfield Avenue Kirk Ella Hull North Humberside HU10 7UN |
Secretary Name | Michael Leslie Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 5 Arncliffe Way Cottingham Hull North Humberside HU16 5DH |
Secretary Name | Brian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 24 Stewart Garth Cottingham North Humberside HU16 5YQ |
Secretary Name | Paul Stefan Gillyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 22 Field Street Holderness Road Hull North Humberside HU9 1HS |
Secretary Name | Stephen John Dodsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 1995) |
Role | Accountant |
Correspondence Address | 10 Lombardy Close Maplewood Avenue Hull Humberside HU5 5FB |
Director Name | Stephen Anthony Ball |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Bull Pasture South Cave Brough North Humberside HU15 2UT |
Director Name | Brian Johnson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 19 Sackville Close Beverley East Yorkshire HU17 8XF |
Director Name | William Brian Tindall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1997) |
Role | Md Motor Trade |
Correspondence Address | 70 Barley Gate Leven Beverley East Yorkshire HU17 5NU |
Secretary Name | Brian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 19 Sackville Close Beverley East Yorkshire HU17 8XF |
Director Name | Melvyn Harman |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 10 March 1997) |
Role | Principal Officer Waste Manage |
Correspondence Address | 125 Downfield Avenue Beverley High Road Hull East Yorkshire HU6 7XE |
Director Name | John Stephen Adamson |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | Westfield Westfield Lane Swanland Hull North Humberside HU14 3PG |
Director Name | Wayne Watson |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(95 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 1997) |
Role | Farmer |
Correspondence Address | Poplar Farm High St Norton Doncaster South Yorkshire DN6 9EL |
Director Name | Timothy John Wilby |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 41 Berenger Tower Kings Road London SW10 0EF |
Director Name | Mr Michael Richard Erle Appleton |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 October 1998) |
Role | Consultant |
Correspondence Address | Littlewick Orchard Littlewick Road Knaphill Woking Surrey GU21 2JX |
Director Name | David Lloyd |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | Appletree Cottage 12 Leys Road Oxshott Leatherhead Surrey KT22 0QE |
Director Name | Mr Bryan Francis Calam |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1999) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Woodview, Northfield Swanland Hull HU14 3RQ |
Director Name | Peter Walsh |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 November 1998) |
Role | Pro Rugby Coach |
Correspondence Address | 299 Beverley Road Analby Hull Humberside |
Director Name | Mr Bruce Heblethwayte Raper |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Spinney Scarborough Road Driffield East Yorkshire YO25 5EF |
Director Name | Shane Stephen Richardson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 236 West Ella Road West Ella Hull North Humberside HU10 7SF |
Registered Address | Boulevard Ground Airlie Street Hull North Humberside HU3 3JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£1,311,013 |
Cash | £111,035 |
Current Liabilities | £2,305,033 |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2008 | Application for striking-off (1 page) |
14 December 2006 | Restoration by order of the court (3 pages) |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2002 | Application for striking-off (1 page) |
8 September 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 15/11/01; full list of members (35 pages) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2001 | Withdrawal of application for striking off (1 page) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2001 | Application for striking-off (1 page) |
20 February 2001 | Secretary resigned (1 page) |
14 November 2000 | Return made up to 15/11/00; change of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
23 November 1999 | Return made up to 15/11/99; no change of members
|
15 October 1999 | New director appointed (3 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
2 May 1999 | Director resigned (1 page) |
14 December 1998 | Return made up to 15/11/98; full list of members (25 pages) |
9 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
17 September 1998 | Ad 08/09/98--------- £ si [email protected]=262502 £ ic 1000000/1262502 (5 pages) |
17 September 1998 | Resolutions
|
16 April 1998 | New director appointed (2 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 April 1998 | New director appointed (2 pages) |
22 December 1997 | New director appointed (3 pages) |
16 December 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 15/11/97; change of members (5 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 15/11/96; change of members (7 pages) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 15/11/95; bulk list available separately (9 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed;new director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
30 November 1995 | Secretary resigned (4 pages) |
14 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
4 July 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
25 April 1995 | Resolutions
|
7 April 1995 | Accounts for a small company made up to 31 July 1994 (22 pages) |