Wootton
North Lincolnshire
DN39 6RB
Director Name | Alison Jane Everatt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | Eastholme Bigby Road Brigg North Lincolnshire DN20 8HN |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Mrs Audrey Rogers |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 1997) |
Role | Housewife |
Correspondence Address | High View Harp Hill Charlton Kings Cheltenham Gloucestershire GL52 6PR Wales |
Director Name | Miss Kathleen Joyce Rogers |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 1997) |
Role | Secretary |
Correspondence Address | 15 Southfield Close Cheltenham Gloucestershire GL53 9LE Wales |
Director Name | Mr Stanley Derek Rogers |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 1997) |
Role | Executive Administrator |
Correspondence Address | High View Harp Hill Charlton Kings Cheltenham Gloucestershire GL52 6PR Wales |
Secretary Name | Miss Kathleen Joyce Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 15 Southfield Close Cheltenham Gloucestershire GL53 9LE Wales |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Kenneth George Manley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(60 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Moorcroft Place Mapleton Road Chartwell Kent TN16 1PS |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 September 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House West Street Reigate Surrey RH2 9DB |
Secretary Name | Mr Robert Stephen Stubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maraka Charing Hill Charing Ashford Kent TN27 0NG |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(65 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Registered Address | Liverpool Street Hull East Yorkshire HU3 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Application for striking-off (1 page) |
10 August 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
3 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
22 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 December 1999 | Return made up to 12/11/99; full list of members
|
15 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 November 1997 | Return made up to 12/11/97; full list of members
|
6 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: chosen view rd cheltenham glos GL51 9LT (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
27 June 1997 | Auditor's resignation (1 page) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Accounts for a small company made up to 24 December 1996 (9 pages) |
20 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 27 December 1995 (9 pages) |
23 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 24 December 1994 (5 pages) |