Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2006(63 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Colin Rodney Warwick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(49 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 32 Sandpit Lane St. Albans Hertfordshire AL1 4HG |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(49 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(49 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | John Trevor Blackburn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 High Street Hook Goole East Yorkshire DN14 5PL |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Ian Robertson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1994) |
Role | Finance Director |
Correspondence Address | 4 Serpentine Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NS |
Secretary Name | Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1994) |
Role | Finance Director |
Correspondence Address | 4 Serpentine Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NS |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Mr Paul Whitfield |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 1998) |
Role | Managing Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Director Name | Alan Barton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(52 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 May 2000) |
Role | Group Finance Executive |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(57 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2006) |
Role | Group Finance Executive |
Country of Residence | England |
Correspondence Address | 25 Peacock Close Killamarsh Sheffield South Yorkshire S21 1BF |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(62 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Registered Address | Trinity Park House Trinity Business Park Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 1 April 2006 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 30 January 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
3 January 2020 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to Trinity Park House Trinity Business Park Wakefield West Yorkshire WF2 8EE on 3 January 2020 (2 pages) |
---|---|
2 January 2020 | Termination of appointment of Jonathan Craig Lill as a director on 22 July 2008 (1 page) |
5 April 2018 | Restoration by order of the court (3 pages) |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2007 | Resolutions
|
15 March 2007 | Application for striking-off (1 page) |
25 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
16 December 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st. Stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house, st. Stephens square, hull, east yorkshire HU1 3XG (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members
|
11 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members
|
2 June 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 October 1999 | Return made up to 30/09/99; no change of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
27 April 1998 | Company name changed precis (1000) LIMITED\certificate issued on 28/04/98 (2 pages) |
25 March 1998 | Director resigned (1 page) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 October 1997 | Return made up to 30/09/97; change of members
|
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members
|
5 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
11 January 1994 | Full accounts made up to 31 March 1993 (7 pages) |
15 October 1992 | Full accounts made up to 30 September 1991 (6 pages) |
26 February 1992 | Registered office changed on 26/02/92 from: 430 victoria road, south ruislip, middlesex, HA4 0EF (1 page) |
14 November 1991 | Company name changed\certificate issued on 14/11/91 (2 pages) |