Howden
Goole
East Yorkshire
DN14 7BG
Director Name | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 April 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 February 1993) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Mr Michael Craig Logan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 45 Victoria Street Clayton West Huddersfield West Yorkshire HD8 9NW |
Director Name | Christopher Brian Murtough |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 104 Belper Road Derby Derbyshire DE1 3EQ |
Director Name | Mr Francisco Peter Stefanini |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House 2 Chapel Lane Askham Bryan York North Yorkshire YO23 3RD |
Director Name | Kevin John Maw |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(68 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 14 Church View Wickersley Rotherham South Yorkshire S66 0YN |
Director Name | David Harold Alton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Grange Cottage Blyth Road Ranskill Nr Retford DN22 8LT |
Director Name | Paul Desmond Michael Gough |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 1998) |
Role | Financial Director |
Correspondence Address | 17 Austhorpe Drive Austhorpe Leeds LS15 8QG |
Registered Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1999 | Application for striking-off (1 page) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 April 1999 | Return made up to 09/04/99; full list of members (7 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
4 February 1998 | Company name changed croda bitumen LIMITED\certificate issued on 05/02/98 (2 pages) |
4 May 1997 | Return made up to 09/04/97; full list of members (8 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 November 1996 | New director appointed (1 page) |
6 November 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | New director appointed (1 page) |
1 May 1996 | Return made up to 09/04/96; no change of members (6 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | Director resigned (6 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Return made up to 09/04/95; no change of members (12 pages) |