Eggborough
Goole
Yorkshire
DN14 0XL
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(101 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 26 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandmoor Avenue Leeds West Yorkshire LS17 7DR |
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(102 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehouse Avenue Eggborough Goole Yorkshire DN14 0XL |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Director Name | Mr Stuart David Wilde |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 1991(84 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Park Cornwall Road Harrogate North Yorkshire HG1 2SJ |
Secretary Name | Giles Robin Fearnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Tiplady Barn Blazefield Harrogate North Yorkshire HG3 5DN |
Director Name | John Arthur Joslin |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 1997) |
Role | Engineering Director |
Correspondence Address | 3 Mill Lane Stotfold Hitchin Hertfordshire SG5 4NU |
Director Name | David John Stevenson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1993) |
Role | Transport Manager |
Correspondence Address | 25 Athelstan Road Battenhall Worcester Worcestershire WR5 2BW |
Secretary Name | Mr Stuart David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 7 Ash Drive St Ippolyts Hitchin Hertfordshire SG4 7SJ |
Director Name | Mr Ian Neville Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1997) |
Role | Coach Operations Director |
Correspondence Address | 16 Queens Close St Ives Huntingdon Cambridgeshire PE17 4QD |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 14 Leamington Road Ilkley West Yorkshire LS29 8EN |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(94 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Registered Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2009 | Liquidators statement of receipts and payments to 23 June 2009 (6 pages) |
26 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
23 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director giles fearnley (1 page) |
23 October 2008 | Director appointed mr martin james gilbert (1 page) |
1 September 2008 | Appointment of a voluntary liquidator (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
13 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 31/08/06; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 October 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Auditor's resignation (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 September 2004 | Return made up to 31/08/04; full list of members
|
19 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (8 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members
|
14 August 2001 | Full accounts made up to 31 October 2000 (7 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
13 September 2000 | Return made up to 31/08/00; full list of members
|
27 July 2000 | Secretary's particulars changed (2 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 October 1999 (7 pages) |
10 May 2000 | Auditor's resignation (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page) |
23 September 1999 | Return made up to 17/09/99; no change of members
|
20 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: petroleum house camwal road starbeck harrogate north yorkshire HG1 4PT (1 page) |
22 September 1998 | Return made up to 17/09/98; no change of members
|
21 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
4 February 1998 | Company name changed harrow buses LIMITED\certificate issued on 05/02/98 (2 pages) |
21 October 1997 | Return made up to 29/09/97; full list of members
|
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
19 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
15 October 1996 | Return made up to 29/09/96; no change of members (7 pages) |
18 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
13 October 1995 | Company name changed associated bus & coach investmen ts LIMITED\certificate issued on 16/10/95 (4 pages) |
10 October 1995 | Return made up to 29/09/95; no change of members (10 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
4 October 1991 | Company name changed ajs developments LIMITED\certificate issued on 07/10/91 (2 pages) |
23 August 1991 | Resolutions
|
4 July 1989 | Memorandum and Articles of Association (8 pages) |
31 October 1987 | Memorandum and Articles of Association (12 pages) |