Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 September 2008) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 September 2008) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | John Harrington |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 September 1998) |
Role | Sales And Marketing Director |
Correspondence Address | 6 Glenbrook Hill Glossop Derbyshire SK13 7BY |
Director Name | Michael Jeremy Parkin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 September 1998) |
Role | Financial Director |
Correspondence Address | Seed Hill Rowland Lane Wadsworth Hebden Bridge West Yorkshire HX7 8TN |
Director Name | Mr Thomas Strang |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 September 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove York North Yorkshire YO24 1XD |
Secretary Name | Michael Jeremy Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | Seed Hill Rowland Lane Wadsworth Hebden Bridge West Yorkshire HX7 8TN |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1998(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(66 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(66 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Registered Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
14 November 2007 | Declaration of solvency (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
30 November 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 30 March 1999 (3 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (5 pages) |
31 October 1998 | Resolutions
|
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: ashton road oldham lancs OL8 2ND (1 page) |
5 October 1998 | New secretary appointed;new director appointed (2 pages) |
5 October 1998 | New director appointed (5 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
7 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 February 1997 | Return made up to 26/01/97; no change of members (6 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
12 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
12 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |