Caunton
Newark
Nottinghamshire
NG23 6AF
Director Name | Mrs Sally Anne Driver |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 March 2003) |
Role | Housewife |
Correspondence Address | Norr View 69 Low Wood Wilsden Bradford West Yorkshire BD15 0JS |
Director Name | Mr Christopher Howard Jagger |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 March 2003) |
Role | Estates Manager |
Country of Residence | England |
Correspondence Address | Arkengarth Norwell Road Caunton Newark Nottinghamshire NG23 6AF |
Director Name | Mr Matthew Richard Jagger |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 March 2003) |
Role | Sales Executive |
Correspondence Address | 146 Station Road Teynham Sittingbourne ME9 9QH |
Director Name | Mr Peter Vincent Jagger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 March 2003) |
Role | Accts Executive |
Correspondence Address | 69 Berrington Way Oakworth Keighley West Yorkshire BD22 7SQ |
Director Name | Mr Timothy David Jagger |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 March 2003) |
Role | Vet |
Correspondence Address | Firside 7 Park Drive Eldwick Bingley West Yorkshire BD16 3DF |
Director Name | Mrs Jennifer Mary Mayo |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1993(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 March 2003) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Melbeck 55 Low Wood Wilsden Bradford West Yorkshire BD15 0JS |
Director Name | Mrs Alice Mary Jagger |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(68 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 1998) |
Role | Retired |
Correspondence Address | 2 Bankfield Flats Oakworth Keighley West Yorkshire BD22 7QE |
Director Name | Mr Norman Jagger |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(68 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 April 1992) |
Role | Retired |
Correspondence Address | 2 Bankfield Flats Oakworth Keighley West Yorkshire BD22 7QE |
Secretary Name | Mr Norman Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(68 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | 2 Bankfield Flats Oakworth Keighley West Yorkshire BD22 7QE |
Registered Address | 3 Central Street Halifax HX1 1HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,427 |
Cash | £3,301 |
Current Liabilities | £374 |
Latest Accounts | 30 April 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2002 | Application for striking-off (2 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 October 2001 | Return made up to 21/08/01; full list of members (9 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 October 2000 | Return made up to 21/08/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 September 1999 | Return made up to 21/08/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 November 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 21/08/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 September 1997 | Return made up to 21/08/97; no change of members
|
19 October 1996 | Return made up to 21/08/96; full list of members
|
27 October 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
25 September 1995 | Return made up to 21/08/95; no change of members
|
20 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 2 bankfield flats oakworth keighley BD22 7QE (1 page) |