Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(51 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(53 years, 4 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 | Peter Henry Harland |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Three Trees 11 Oakhurst Avenue West Common Harpenden Hertfordshire AL5 2NB |
Director Name | David Michael Spenceley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 14 Windsor Close Cottingham North Humberside HU16 5AY |
Director Name | David Howarth |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1992) |
Role | Financial Director |
Correspondence Address | 30 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Director Name | Richard Mark Horsley Heseltine |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 28 Gibson Square London N1 0RD |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(44 years, 4 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 | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Director Name | Mr Ian Phillip Knowles |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | Jubilee Villa 94 Luton Road Toddington Dunstable Bedfordshire LU5 6DG |
Director Name | Michael John Lowson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 10 Lynton Avenue Chanterlands Avenue Hull North Humberside HU5 3TH |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Ian Martin Wyatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Financial Director |
Correspondence Address | 23 De Ferrers Croft Stretton Burton On Trent Staffordshire DE13 0FH |
Director Name | Jeffrey David Pinder |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | Rustic House Howl Lane Hutton Driffield North Humberside YO25 9QD |
Director Name | Dr Mary Elizabeth Davies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1998) |
Role | Technical Director |
Correspondence Address | 2 Lock Cottages Kings Bromley Road Alrewas Staffordshire DE13 7DB |
Director Name | John Christopher D'Arcy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1998) |
Role | Sales Director |
Correspondence Address | 10 Fieldside Garth Greenacres Hull HU6 7YE |
Director Name | Ray Calladine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(49 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 May 1997) |
Role | Purchasing Director |
Correspondence Address | 35a Richmond Road Kirkby In Ashfield Nottingham NG17 7PR |
Director Name | Christopher David Humberstone |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | Flat 7 Pelham Court Sherwood Nottingham NG5 4DD |
Director Name | William Mitchell McLauchlan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1998) |
Role | Marketing Director |
Correspondence Address | 17 The Crescent Stanley Common Ilkeston Derbyshire DE7 6GL |
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 |
Year | 2014 |
---|---|
Net Worth | £3,028 |
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) |
---|---|
16 December 2003 | First Gazette notice for 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 | Return made up to 09/04/02; full list of members
|
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 August 2001 | Return made up to 09/04/01; no change of members (5 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
10 May 2000 | Return made up to 09/04/00; no change of members (5 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
23 May 1997 | Director resigned (1 page) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 May 1997 | Return made up to 09/04/97; full list of members (9 pages) |
15 April 1997 | Director resigned (1 page) |
1 February 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (1 page) |
23 January 1997 | New director appointed (1 page) |
23 January 1997 | New director appointed (1 page) |
23 January 1997 | New director appointed (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 09/04/96; no change of members (8 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 November 1995 | New director appointed (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 (14 pages) |
5 May 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
6 May 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
6 May 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |