Walkington
Beverley
North Humberside
HU17 8YA
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Mr Michael Henry Buckley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Director Name | John Malcolm James Dicks |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Beverley House St Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Lawrence James Andrew Wosket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | 71 The Hamlet Leek Wootton Warwick Warwickshire CV35 7QW |
Secretary Name | Mr Michael Henry Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Director Name | Mr David Gray Simpson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Secretary Name | Mr David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Director Name | Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | Farnsworth House Lenton Lane Nottingham Nottinghamshire NG7 2NS |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2002) |
Role | Assistant Company Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Director Name | George McDonald Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Group Taxation Manager |
Correspondence Address | Fagus 1 Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(56 years, 10 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(58 years, 7 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 |
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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 1 April 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2007 | Application for striking-off (1 page) |
5 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
5 July 2005 | Return made up to 27/06/05; 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) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
6 July 2004 | Return made up to 27/06/04; 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 (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
31 July 2002 | Re section 394 (4 pages) |
2 April 2002 | £ ic 3000/1 18/03/02 £ sr 2999@1=2999 (2 pages) |
14 February 2002 | Declaration of shares redemption:auditor's report (4 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
24 June 1999 | Resolutions
|
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
4 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (4 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
6 April 1997 | Resolutions
|
23 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
12 December 1995 | Resolutions
|
23 October 1995 | Resolutions
|
18 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |