London
W3 6SS
Director Name | Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Sharow Sharow Ripon North Yorkshire HG4 5BQ |
Director Name | Peter Myatt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 5 Appleton Close Congleton Cheshire CW12 3RS |
Director Name | Raymond Alan Kemp |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Oakridge 15 Manor Avenue Wistaston Crewe Cheshire CW2 8BD |
Director Name | Stewart Melville Hair |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 91 Broom Park Broom Road Teddington Middlesex TW11 9RR |
Director Name | Lalage Mary Beaumont |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Yew Trees High Street Ivinghoe Leighton Buzzard Bedfordshire LU7 9EP |
Director Name | Neil Hamilton Livesey Fitton |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 27 Guion Road London SW6 4UD |
Secretary Name | David Mathieson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(61 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(61 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(63 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(67 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 13 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(70 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(70 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(74 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(76 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(76 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(77 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Austin Reed Group Limited Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(85 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Website | austinreed.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | Austin Reed Group Limited Station Road Thirsk North Yorkshire YO7 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
8k at £1 | Austin Reed Group LTD 61.97% Cumulative Preference |
---|---|
4.9k at £1 | Austin Reed Group LTD 38.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,909 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 February 1998 | Delivered on: 25 February 1998 Satisfied on: 2 December 2008 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All present and future obligations and liabiliites due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever under each finance document (as therein defined). Particulars: All group shares (as defined on the form 395) held by the company and all related rights accruing thereunder and the benfit of all authorisations in connection therewith and the right to recover and receive all compensation payable in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 April 1986 | Delivered on: 18 April 1986 Satisfied on: 2 June 1989 Persons entitled: National Westminster Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 12/8/1968. Particulars: A specific charge over the benefit of all book debts and other debts /see doc M115 (for full details). Fully Satisfied |
12 June 1954 | Delivered on: 22 June 1954 Persons entitled: Bradford Permanent Building Society Classification: Mortgage Secured details: 1900 and further advances. Particulars: Plot of land at briggale, knaresborough, yorkshire and raincoat factory at the rear. Fully Satisfied |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
3 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Accounts made up to 31 January 2007 (4 pages) |
28 September 2007 | Accounts made up to 31 January 2007 (4 pages) |
18 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: station road thirsk north yorkshire YO7 1QH (1 page) |
18 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: station road thirsk north yorkshire YO7 1QH (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
16 June 2006 | Accounts made up to 31 January 2006 (4 pages) |
16 June 2006 | Accounts made up to 31 January 2006 (4 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Accounts made up to 31 January 2005 (4 pages) |
24 June 2005 | Accounts made up to 31 January 2005 (4 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
15 September 2004 | Accounts made up to 31 January 2004 (4 pages) |
15 September 2004 | Accounts made up to 31 January 2004 (4 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 28/05/04; full list of members (3 pages) |
11 June 2004 | Return made up to 28/05/04; full list of members (3 pages) |
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | New director appointed (3 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
21 June 2003 | Accounts made up to 31 January 2003 (4 pages) |
21 June 2003 | Accounts made up to 31 January 2003 (4 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
19 June 2002 | Accounts made up to 31 January 2002 (4 pages) |
19 June 2002 | Accounts made up to 31 January 2002 (4 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
8 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PE (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PE (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Accounts made up to 31 January 2001 (4 pages) |
31 July 2001 | Accounts made up to 31 January 2001 (4 pages) |
23 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
23 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
19 June 2000 | Accounts made up to 31 January 2000 (4 pages) |
19 June 2000 | Accounts made up to 31 January 2000 (4 pages) |
19 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
30 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
30 June 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
30 June 1999 | Accounts made up to 31 January 1999 (4 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Accounts made up to 31 January 1999 (4 pages) |
30 June 1999 | Secretary's particulars changed (1 page) |
18 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 31 January 1998 (6 pages) |
18 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 31 January 1998 (6 pages) |
25 February 1998 | Particulars of mortgage/charge (6 pages) |
25 February 1998 | Particulars of mortgage/charge (6 pages) |
11 February 1998 | Memorandum and Articles of Association (13 pages) |
11 February 1998 | Memorandum and Articles of Association (13 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
19 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
19 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
19 June 1997 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
21 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
21 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
21 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |
21 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |