Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director Name | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 March 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(59 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 30 March 2004) |
Role | Chartered Secretary |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Mr James Barrie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Director Name | James William Cork |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 1 Marlborough Court Newark Nottinghamshire NG24 4PT |
Director Name | John Maurice Crofts |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(50 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 14 Hawton Road Newark Nottinghamshire NG24 4QB |
Director Name | Clifford Holt |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Barnfield House Mill Lane Normanton On Trent Newark Nottinghamshire NH23 6OW |
Director Name | Anthony John Kettleborough |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 1993) |
Role | Technical Director |
Correspondence Address | 17 Bentinck Road Newark Nottinghamshire NG24 4HT |
Director Name | Werner Fraenzel Read |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 1992(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 2 South Scarle Road Collingham Newark Nottinghamshire NG23 7NU |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Trevor Cooper |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(51 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 1 Brownlows Hill Coddington Newark Nottinghamshire NG24 2QA |
Director Name | Peter Taylor |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(51 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 1 Birchwood Close Southwell Nottinghamshire NG25 0DE |
Director Name | Mr Francisco Peter Stefanini |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House 2 Chapel Lane Askham Bryan York North Yorkshire YO23 3RD |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Ian David Quick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 8 Ipswich Gardens Grantham Lincolnshire NG31 8SE |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(57 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,976 |
Current Liabilities | £24,976 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | Application for striking-off (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members
|
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2001 | Return made up to 09/04/01; no change of members (5 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 09/04/00; no change of members (7 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 December 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 09/04/99; full list of members (9 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 May 1997 | Return made up to 09/04/97; full list of members (9 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 April 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
9 September 1996 | Director's particulars changed (1 page) |
20 June 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 09/04/96; no change of members (6 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 December 1995 | Director resigned (4 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Return made up to 09/04/95; no change of members (16 pages) |