Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 January 2006) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(97 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 10 January 2006) |
Role | Chartered Secretary |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Barry Lloyd Blyth |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 9 The Beeches Plas Newton Lane Chester CH2 1PE Wales |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Director Name | Tom Ronald Helcke |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 July 2001) |
Role | Research Director |
Correspondence Address | 12 Southern Road London N2 9LE |
Director Name | Peter Donald Henson |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 37 Church Road Hale Liverpool Merseyside L24 4AY |
Director Name | Roger Trevor Jones |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2001) |
Role | Research Director |
Correspondence Address | 38 Forest Close Cuddington Northwich Cheshire CW8 2EE |
Director Name | Brian James Michael Woods |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Chemist |
Correspondence Address | 55 The Ridgeway Enfield Middlesex EN2 8PG |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Edward John Haughey |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2002) |
Role | Managing Director-Croda Colloi |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxgrove Knutsford Cheshire WA16 8BD |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £261,000 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2005 | Application for striking-off (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 September 2002 | Director resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
7 September 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
10 May 2000 | Return made up to 09/04/00; no change of members (6 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 July 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 09/04/99; full list of members (7 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 May 1998 | Return made up to 09/04/98; no change of members (7 pages) |
13 June 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 09/04/97; full list of members (8 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 May 1996 | Return made up to 09/04/96; no change of members (7 pages) |
24 April 1996 | Director resigned (1 page) |
4 May 1995 | Return made up to 09/04/95; no change of members (16 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |