Walkington
Beverley
North Humberside
HU17 8YA
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(78 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Robert Bennett Williams |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Maydencroft Manor Gosmore Hitchin Hertfordshire SG4 7QA |
Director Name | John Patrick Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Cromwell Cottage High Street Pirton Hitchin Herts SG5 3PT |
Director Name | Timothy James Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 62 Pinchbeck Road Spalding Lincolnshire PE11 1QF |
Director Name | Simon Douglas Garratt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Road House North Road Hertford Hertfordshire SG14 1LR |
Secretary Name | John Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Cromwell Cottage High Street Pirton Hitchin Herts SG5 3PT |
Director Name | Peter Leslie Boughton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 1998) |
Role | Chartered Secretary |
Correspondence Address | 177 Windsor Road Carlton In Lindrick Worksop Nottinghamshire S81 9DH |
Director Name | Simon Robert Clack |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 1998) |
Role | Miller |
Correspondence Address | Low Meadow Wheatley Road Sturton Le Steeple Retford Nottinghamshire DN22 9HU |
Director Name | Mr Ralph Peter Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Barn 203 Six Hills Road Walton On The Wolds Leicestershire LE12 8JF |
Secretary Name | Peter Leslie Boughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 1998) |
Role | Chartered Secretary |
Correspondence Address | 177 Windsor Road Carlton In Lindrick Worksop Nottinghamshire S81 9DH |
Director Name | Mr Peter Kevin Knight |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 July 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | David Gray Simpson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(72 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 1998(72 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(72 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(78 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Registered Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2009 | Liquidators statement of receipts and payments to 12 March 2009 (5 pages) |
21 March 2008 | Declaration of solvency (3 pages) |
21 March 2008 | Resolutions
|
21 March 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
26 October 2005 | Full accounts made up to 2 April 2005 (10 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
24 June 1999 | Resolutions
|
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 October 1998 | Return made up to 11/10/98; no change of members (5 pages) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | Secretary resigned;director resigned (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: albion mills eastgate, worksop nottinghamshire S80 1QY (1 page) |
22 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | Resolutions
|
19 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 November 1997 | Return made up to 11/10/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
8 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
7 June 1995 | Director resigned (2 pages) |
13 May 1987 | Particulars of mortgage/charge (3 pages) |
11 May 1987 | Particulars of mortgage/charge (3 pages) |