Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary Name | Aleksandra Jadwiga Tallis |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 30 June 2005(73 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 6 St Chads Grove Leeds West Yorkshire LS6 3PN |
Director Name | Roy Montague Filer |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 24 December 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Park Grove Edgware Middlesex HA8 7SJ |
Director Name | Mr Dennis Stuart Rose |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 34 Elm Tree Road London NW8 9JP |
Director Name | Mr Lennard Harvey Rose |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 66 Deansway London N2 0HY |
Director Name | Mr Richard Sidney Rose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivonbrook 27 Totteridge Village London N20 8PN |
Director Name | Stephen Samuel Malcolm Rose |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grange Road Highgate London N6 4AR |
Secretary Name | Mr William Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 24 December 1991) |
Role | Company Director |
Correspondence Address | 23 Park Meadow Doddinghurst Brentwood Essex CM15 0TT |
Director Name | Mr David John Fitchett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Lynwood Heights Rickmansworth Hertfordshire WD3 4ED |
Secretary Name | Mr Michael Charles Gilbert Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(59 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 1 Harlands Grove Orpington Kent BR6 7WB |
Director Name | Mr Michael Charles Gilbert Amos |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 1 Harlands Grove Orpington Kent BR6 7WB |
Secretary Name | John Graham Evetts |
---|---|
Nationality | Pollish/British |
Status | Resigned |
Appointed | 24 June 1999(67 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 72 Sycamore Avenue Upminster Essex RM14 2HS |
Director Name | Anthony Hugh Burr |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN |
Director Name | Mr Timothy Paul Haywood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yeoman House Acton Stourport On Severn Worcestershire DY13 9TF |
Director Name | Angus Maclean Fraser |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2003(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2005) |
Role | Co Director |
Correspondence Address | 3 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,400 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2007 | Dissolved (1 page) |
---|---|
29 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 313-333 rainham road south dagenham essex RM10 8SX (1 page) |
27 October 2005 | Appointment of a voluntary liquidator (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Declaration of solvency (3 pages) |
15 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (3 pages) |
2 November 2004 | Return made up to 25/09/04; full list of members (2 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
10 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 November 2002 | Return made up to 25/09/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
29 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
23 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
19 October 2000 | Return made up to 25/09/00; full list of members
|
14 September 2000 | Director resigned (1 page) |
15 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
5 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
8 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
30 September 1997 | Return made up to 25/09/97; no change of members (4 pages) |
4 September 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
1 May 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director resigned (1 page) |
10 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
29 August 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
3 October 1995 | Return made up to 25/09/95; full list of members (8 pages) |
23 August 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
22 February 1988 | Full accounts made up to 1 May 1987 (7 pages) |