Thirsk
North Yorkshire
YO7 2JZ
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1994(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 18 August 2015) |
Role | Chartered Shipbroker/Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(41 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Director Name | Mr John Dawson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | Linton Garth Plumbland Aspatria Carlisle Cumbria CA5 2ET |
Director Name | Alan Keith Lowrey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | Bolam White House Belsay Newcastle Upon Tyne Tyne & Wear NE20 0HB |
Director Name | Arthur Lowrey |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1994) |
Role | Chartered Engineer |
Correspondence Address | 24 Meadow Court Newcastle On Tyne NE20 9RB |
Director Name | Mrs Audrey Lowrey |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 24 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr Raymond Soulsby |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 25 Woodside Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JA |
Secretary Name | Mrs Audrey Lowrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 24 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Antony Richard Lowrey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1994) |
Role | Sales Representative |
Correspondence Address | 28 The Crest Dinnington Newcastle Upon Tyne NE13 7LU |
Director Name | Mr Philip David Donnelly |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Valley Drive Hartlepool Cleveland TS26 0AE |
Director Name | John Steward |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(40 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Valley Close Hartlepool Cleveland TS26 0AU |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(40 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 April 1995) |
Role | Chartered Shipbroker/Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Secretary Name | Michael Alistair Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 7 Whitburn Place Southfield Lea Cramlington Northumberland NE23 6PJ |
Director Name | Alistair Hugh Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(41 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 1998) |
Role | Finance Director |
Correspondence Address | 15 Croft Heads Sowerby Thirsk North Yorkshire YO7 1NY |
Registered Address | Kepwick Mill Thirsk North Yorkshire YO7 4BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kepwick |
Ward | Bagby & Thorntons |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Restoration by order of the court (4 pages) |
31 January 2013 | Restoration by order of the court (4 pages) |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2000 | Application for striking-off (1 page) |
3 April 2000 | Application for striking-off (1 page) |
23 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (9 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 April 1999 | Auditor's resignation (1 page) |
1 April 1999 | Auditor's resignation (1 page) |
17 November 1998 | Return made up to 31/10/98; full list of members
|
17 November 1998 | Return made up to 31/10/98; full list of members
|
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 31 January 1998 (11 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (11 pages) |
22 December 1997 | Return made up to 30/11/97; no change of members
|
22 December 1997 | Location of register of members (1 page) |
22 December 1997 | Location of register of members (1 page) |
22 December 1997 | Return made up to 30/11/97; no change of members
|
9 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
9 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
1 October 1996 | Auditor's resignation (1 page) |
1 October 1996 | Auditor's resignation (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
19 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
19 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
18 July 1995 | Auditor's resignation (2 pages) |
18 July 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Full accounts made up to 31 August 1994 (14 pages) |
16 May 1995 | Full accounts made up to 31 August 1994 (14 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Return made up to 19/03/95; full list of members
|
28 April 1995 | Return made up to 19/03/95; full list of members
|
7 March 1995 | Registered office changed on 07/03/95 from: albany road gateshead co durham NE8 3AT (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: albany road gateshead co durham NE8 3AT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |