Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Mr Leonard John Patrick O'Hagan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1991(59 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Moyallen 11 Elton Park Sandycove County Dublin Irish |
Director Name | Eric Burdett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(59 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 1992) |
Role | Accountant |
Correspondence Address | 22 Elm Avenue Attenborough Beeston Nottingham NG9 6BH |
Director Name | Mr Daniel Oliver McKeown |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(59 years, 12 months after company formation) |
Appointment Duration | 1 day (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 28 Seoughtonn Road Oadly Leicester Leicestershire LE2 4FL |
Secretary Name | Eric Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(59 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 22 Elm Avenue Attenborough Beeston Nottingham NG9 6BH |
Director Name | Mr David Sear Mayes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(61 years after company formation) |
Appointment Duration | 8 months (resigned 08 July 1993) |
Role | Executive |
Correspondence Address | 25 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Secretary Name | Mr David Sear Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(61 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 May 1993) |
Role | Executive |
Correspondence Address | 25 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Director Name | Mr Terrance Neil Pykett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humblebee Hall North Piddle Worcestershire WR7 4PF |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(61 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Iain Stewart Jane |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Folly 53 Barmpton Lane Darlington County Durham DL1 3HH |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(61 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Christopher Clarkson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(61 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Henbury Road Westbury-On-Trym Bristol Avon BS9 3NP |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(61 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(70 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(74 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Director Name | Mr Martin James Hibbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2012) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
175k at £1 | Arriva Motor Holdings LTD 87.50% Ordinary |
---|---|
25k at £1 | Keep Trust LTD 12.50% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Declaration of solvency (3 pages) |
14 September 2012 | Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on 14 September 2012 (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Resolutions
|
29 August 2012 | Termination of appointment of Martin Hibbert as a director (1 page) |
29 August 2012 | Termination of appointment of Martin James Hibbert as a director on 28 August 2012 (1 page) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
3 June 2009 | Accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
25 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Return made up to 04/05/03; full list of members
|
6 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
8 November 2002 | Company name changed francis garage LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Company name changed francis garage LIMITED\certificate issued on 08/11/02 (2 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
11 November 1998 | Auditor's resignation (2 pages) |
11 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 May 1997 | Return made up to 04/05/97; full list of members (5 pages) |
21 May 1997 | Return made up to 04/05/97; full list of members (5 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (107 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
3 July 1984 | Accounts made up to 31 July 1983 (12 pages) |
3 July 1984 | Accounts made up to 31 July 1983 (12 pages) |
1 July 1983 | Accounts made up to 31 July 1982 (10 pages) |
1 July 1983 | Accounts made up to 31 July 1982 (10 pages) |
13 January 1983 | Accounts made up to 31 July 1981 (10 pages) |
13 January 1983 | Accounts made up to 31 July 1981 (10 pages) |
21 May 1982 | Accounts made up to 31 July 1980 (10 pages) |
21 May 1982 | Accounts made up to 31 July 1980 (10 pages) |
29 January 1963 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1963 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1959 | Particulars of mortgage/charge (4 pages) |
4 June 1959 | Particulars of mortgage/charge (4 pages) |