Auckley
Doncaster
South Yorkshire
DN9 3QE
Director Name | Douglas Kintzinger |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 1999(66 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Senior Vice President |
Correspondence Address | 12 Packington Road Doncaster South Yorkshire DN4 6TZ |
Director Name | Robert Frank Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 1999(66 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Executive Vice President |
Correspondence Address | 3006 Front Street Klamath Falls Or 97601 United States |
Director Name | Roderick Carl Wendt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 1999(66 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 2120 Fairmount Klamath Falls 97601 Oregon United States |
Director Name | Mr Stephen William Rowbotham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1999(66 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Chief Executive |
Correspondence Address | 54 Westgate Tickhill Doncaster South Yorkshire DN11 9NQ |
Secretary Name | Michael Gordon Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1999(66 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Beech View Cottage High Street, Bramham Wetherby West Yorkshire LS23 6QQ |
Director Name | Vivienne Lucy Freemantle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(67 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | European Finance Director |
Correspondence Address | 4 Heywood View Barlborough Chesterfield Derbyshire S43 4WY |
Director Name | Michael Gordon Ward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(67 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Finance Director |
Correspondence Address | Beech View Cottage High Street, Bramham Wetherby West Yorkshire LS23 6QQ |
Director Name | Mr Stuart Young |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 1 Shires Close Sprotbrough Doncaster South Yorkshire DN5 7RG |
Director Name | Mr Keith Marshall |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Regional Sales Director |
Correspondence Address | 10 Ravenswood Drive Bolton Lancashire BL1 5AJ |
Director Name | David Rodney Heads |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Regional Sales Director |
Correspondence Address | 25 Malaga Close Newcastle Upon Tyne Tyne & Wear NE5 1YB |
Director Name | Mr Paul Frost |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 21 Mowbray Close Bromham Bedford Bedfordshire MK43 8LF |
Director Name | Mr John Fletcher |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Marketing Director |
Correspondence Address | 44 Lea Road Dronfield Sheffield South Yorkshire S18 6SD |
Director Name | Mr Richard Martin Fawcett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Grange Pontefract Road Thorpe Audlin Pontefract West Yorkshire WF8 3HJ |
Director Name | Mr Peter John Carr |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 20 Warning Tongue Lane Bessacarr Doncaster South Yorkshire DN4 6TD |
Director Name | Mr Donald Benham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Regional Sales Director |
Correspondence Address | 6 Fieldfare Avenue Yateley Camberley Surrey GU17 7PD |
Secretary Name | Mr David Stirland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 360 Thorne Road Doncaster South Yorkshire DN2 5AN |
Director Name | Mr Ian Arthur Gell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(58 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Group Distribution Director |
Correspondence Address | 3 Oval View Sessay Thirsk North Yorkshire YO7 3NQ |
Director Name | Alexander Anderson Callander |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(58 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 1992) |
Role | Group Sales And Marketing Director |
Correspondence Address | 4 North Grove Road Wetherby West Yorkshire LS22 7QL |
Director Name | James Terence Gregory |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 88 London Road Retford Nottinghamshire DN22 7DX |
Director Name | Mr Graham Howard Grant |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | The Old Barn Cusworth Doncaster South Yorkshire DN5 7TR |
Director Name | John Reginald Holmes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(63 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Director Name | Mr Melvin Graham Copper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(65 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipers Goldsmiths Avenue Crowborough East Sussex TN6 1RH |
Director Name | Stephen Taylor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(65 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Victoria House 8 Newport Road Woughton On The Green Milton Keynes MK6 3BS |
Secretary Name | Malcolm Stuart Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(65 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 15 Farm Street Harbury Leamington Spa Warwickshire CV33 9LR |
Director Name | Graham Reavley Bowman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(66 years after company formation) |
Appointment Duration | 4 days (resigned 02 August 1999) |
Role | Tax Manager |
Correspondence Address | 26 Woodlea Avenue Lutterworth Leicestershire LE17 4TU |
Director Name | Philip Bernard Griffin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(66 years after company formation) |
Appointment Duration | 4 days (resigned 02 August 1999) |
Role | Chartered Secretary |
Correspondence Address | 12 Avonmere Newbold Road Rugby Warwickshire CV21 1EB |
Registered Address | 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £294,565 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 11 April 2017 (overdue) |
---|
23 December 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Restoration by order of the court (2 pages) |
4 April 2016 | Restoration by order of the court (2 pages) |
3 January 2002 | Dissolved (1 page) |
3 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: watch house lane doncaster south yorkshire DN5 9LR (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: watch house lane, doncaster, south yorkshire, DN5 9LR (1 page) |
10 January 2001 | Appointment of a voluntary liquidator (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Declaration of solvency (3 pages) |
15 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 April 2000 | Return made up to 28/03/00; full list of members
|
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 July 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Return made up to 28/03/98; no change of members (4 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | New director appointed (2 pages) |
30 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
5 March 1996 | Resolutions
|
2 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
10 April 1995 | Return made up to 28/03/95; no change of members
|
27 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
15 January 1973 | Company name changed\certificate issued on 15/01/73 (2 pages) |
31 July 1933 | Certificate of incorporation (1 page) |