Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(100 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(100 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Charles Martyn Wilson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Chairman |
Correspondence Address | Corner Farm Maplebeck Newark Nottinghamshire NG22 0BS |
Director Name | Mr Ralph Peter Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Barn 203 Six Hills Road Walton On The Wolds Leicestershire LE12 8JF |
Director Name | Peter Leslie Boughton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 1998) |
Role | Chartered Secretary |
Correspondence Address | 177 Windsor Road Carlton In Lindrick Worksop Nottinghamshire S81 9DH |
Director Name | Arthur James Amos |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 1998) |
Role | Analytical Chemist |
Correspondence Address | Romney Point Point Hill Rye East Sussex TN31 7NP |
Secretary Name | Peter Leslie Boughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 177 Windsor Road Carlton In Lindrick Worksop Nottinghamshire S81 9DH |
Director Name | Simon Robert Clack |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(86 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 July 1998) |
Role | Miller |
Correspondence Address | Low Meadow Wheatley Road Sturton Le Steeple Retford Nottinghamshire DN22 9HU |
Director Name | Mr Peter Kevin Knight |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(88 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | David Gray Simpson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(93 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 1998(93 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(93 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(93 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(93 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(98 years 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(98 years 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 Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(99 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(99 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Registered Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Restoration by order of the court (3 pages) |
13 October 2011 | Restoration by order of the court (3 pages) |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2008 | Final Gazette dissolved following liquidation (1 page) |
5 September 2008 | Final Gazette dissolved following liquidation (1 page) |
5 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2007 | Declaration of solvency (3 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
14 November 2007 | Declaration of solvency (3 pages) |
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
14 November 2007 | Resolutions
|
28 September 2007 | Accounts made up to 31 March 2007 (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
5 February 2007 | Accounts made up to 1 April 2006 (3 pages) |
5 February 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
16 January 2007 | Company name changed smiths flour mills LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed smiths flour mills LIMITED\certificate issued on 16/01/07 (2 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 October 2005 | Accounts made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
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;new director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
5 January 2005 | Accounts made up to 31 March 2004 (3 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 January 2004 | Accounts made up to 31 March 2003 (3 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Accounts made up to 31 March 2002 (3 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 January 2002 | Accounts made up to 31 March 2001 (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 January 2001 | Accounts made up to 31 March 2000 (3 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts made up to 31 March 1999 (3 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
4 December 1998 | Accounts made up to 31 March 1998 (3 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Secretary resigned;director resigned (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: albion flour mills eastgate worksop S80 1QY (1 page) |
22 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: albion flour mills eastgate worksop S80 1QY (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 January 1998 | Accounts made up to 31 March 1997 (3 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 January 1997 | Accounts made up to 31 March 1996 (3 pages) |
14 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
18 January 1996 | Accounts made up to 31 March 1995 (3 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |
23 January 1990 | Full accounts made up to 31 March 1989 (8 pages) |
23 January 1990 | Full accounts made up to 31 March 1989 (8 pages) |
12 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
12 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
26 November 1987 | Full accounts made up to 31 March 1987 (13 pages) |
26 November 1987 | Full accounts made up to 31 March 1987 (13 pages) |
2 February 1987 | Full accounts made up to 29 March 1986 (13 pages) |
2 February 1987 | Full accounts made up to 29 March 1986 (13 pages) |
18 February 1983 | Accounts made up to 2 October 1982 (12 pages) |
18 February 1983 | Accounts made up to 2 October 1982 (12 pages) |
18 February 1983 | Accounts made up to 2 October 1982 (12 pages) |
20 August 1974 | Alter mem and arts (9 pages) |
20 August 1974 | Alter mem and arts (9 pages) |
26 July 1905 | Incorporation (18 pages) |
26 July 1905 | Incorporation (18 pages) |