Woodhouses, Yoxall
Burton On Trent
Staffordshire
DE13 8NR
Director Name | Mr David King |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1993(74 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | Field More Gorse Hill Road Virginia Water Surrey GU25 4AS |
Director Name | Philippe Magnen |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1993(74 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 14 January 2014) |
Role | Chairman |
Correspondence Address | 77 Bis Rul Dis Marmueots 21000 Dijon France |
Secretary Name | Mr Peter Shearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1996(77 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 15 High Farm Meadow Badsworth Pontefract West Yorkshire WF9 1PB |
Director Name | Cecil William Arthur Crane |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 July 1991(72 years after company formation) |
Appointment Duration | 2 years (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | Van Leer Bv Postbus 25 Amstelveen 1180 Aa Foreign |
Director Name | Terry Haw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(72 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 8 Kent House Courtlands Sheen Road Richmond Surrey TW10 5AO |
Director Name | Stanley Frederick Merritt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(72 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 1 Oakhill Gosden Hill Road Burpham Guildford Surrey GU4 7JE |
Secretary Name | David John Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(72 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 737 Beverley High Road Hull Humberside HU6 7ES |
Director Name | Mr Andre Emile Kuiper |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 1993(73 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Distellaan 17 Aerdenhout 2111 Ba Netherlands Foreign |
Registered Address | Sutton Road Hull North Humberside HU7 4AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Sutton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Restoration by order of the court (4 pages) |
3 December 2012 | Restoration by order of the court (4 pages) |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 November 1997 | Application for striking-off (1 page) |
24 November 1997 | Application for striking-off (1 page) |
19 August 1997 | Return made up to 14/07/97; no change of members
|
19 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
30 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 October 1996 | Return made up to 14/07/96; full list of members (6 pages) |
14 October 1996 | Return made up to 14/07/96; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 June 1995 | Return made up to 14/07/95; no change of members (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 May 1978 | Memorandum and Articles of Association (8 pages) |
17 May 1978 | Memorandum and Articles of Association (8 pages) |
8 July 1919 | Incorporation (20 pages) |
8 July 1919 | Incorporation (20 pages) |