16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director Name | John Frederick Langton |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(81 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Scandia Crabtree Green Collingham Leeds West Yorkshire LS22 5AB |
Secretary Name | Mr Graham Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(81 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House 16 Station Road Tadcaster North Yorkshire LS24 9JG |
Director Name | Mr Neil Robertson |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(71 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 21 March 1992) |
Role | Company Director |
Correspondence Address | 92 Old Birmingham Road Lickey End Bromsgrove Worcestershire B60 1DG |
Director Name | Raymond Donald Spendiff |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Little Hempen Ashford Kent TN23 4YS |
Secretary Name | Mr Gerald Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 61 Ridgacre Lane Quinton Birmingham West Midlands B32 1EL |
Director Name | James Michael Hirst |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(71 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 6 Meadow Bank Wooldale Holmfirth Huddersfield West Yorkshire HD7 1YS |
Director Name | Mr Michael David Rowley |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1995) |
Role | Accountant |
Correspondence Address | Cromwell Bottom Barn Brighouse West Yorkshire HD6 2RG |
Secretary Name | Mr Colin Livsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1997) |
Role | Secretary |
Correspondence Address | 28 Station Road Ackworth Pontefract West Yorkshire WF7 7NA |
Director Name | Robert Norman Hodgson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(75 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 West End South Cave Brough North Humberside HU15 2EX |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Paul Michael O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 95 Ealing Village London W5 2EA |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(79 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | Beech Lawn Heath Wakefield West Yorkshire WF1 5SL |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(80 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Martin Prime |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(80 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Secretary Name | Mr Martin Prime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(80 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £114,319 |
Current Liabilities | £20,000 |
Latest Accounts | 31 December 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2005 | Dissolved (1 page) |
---|---|
29 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Director resigned (1 page) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: wheldon road castleford west yorkshire WF10 2JT (1 page) |
12 March 2002 | Declaration of solvency (3 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Appointment of a voluntary liquidator (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 20/07/99; no change of members (5 pages) |
17 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 July 1998 | Return made up to 20/07/98; change of members (6 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
12 November 1997 | Secretary's particulars changed (1 page) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
20 August 1997 | Return made up to 20/07/97; full list of members (7 pages) |
16 May 1997 | New director appointed (1 page) |
16 May 1997 | New secretary appointed (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
14 August 1996 | Return made up to 20/07/96; full list of members (7 pages) |
1 June 1996 | Resolutions
|
24 May 1996 | Particulars of mortgage/charge (22 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
7 August 1995 | Return made up to 20/07/95; no change of members (10 pages) |
11 May 1995 | Director resigned;new director appointed (4 pages) |