Sicklinghall
Wetherby
West Yorkshire
LS22 4BQ
Director Name | Peter Anthony Merchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pen Y Maes Back Lane Astbury Somerford Congleton Cheshire CW12 4RB |
Director Name | Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | Stamford House The Green, Green Hammerton York North Yorkshire YO26 8BQ |
Director Name | Paul Stewart Haley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Secretary Name | Paul Stewart Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Director Name | Peter John Cattaneo |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Sales Director |
Correspondence Address | 7 Hertford Court Northampton Northamptonshire NN3 9TD |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | Mr Leslie Matthew White |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Food Importer |
Correspondence Address | Dellside Delaver Road Heswall Wirral Merseyside L60 4RW |
Director Name | Richard Huw Thomas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(37 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Llain Wen Pentre Hill Flint Mountain Clwyd CH6 5QN Wales |
Director Name | James Caslin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 43 Rolleston Drive Wallasey Merseyside CH45 6XE Wales |
Director Name | Neil Logan |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 13 Broadway Avenue Wallasey Merseyside L45 6TA |
Director Name | Neil Stuart Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(38 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 1995) |
Role | Personnel Director |
Correspondence Address | 3 Lorna Grove Gatley Cheadle Cheshire SK8 4EA |
Director Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 1998) |
Role | Solicitor |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | David Edward Morgan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 40 Singingwood Lane Orinda California Ca 94563 |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 October 2000 | Receiver ceasing to act (2 pages) |
24 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
3 March 1998 | Administrative Receiver's report (8 pages) |
3 March 1998 | Statement of affairs (3 pages) |
4 February 1998 | Appointment of receiver/manager (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 September 1997 | Return made up to 23/08/97; no change of members (6 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
5 December 1996 | Director resigned (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
10 October 1996 | Particulars of mortgage/charge (8 pages) |
19 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1996 | Return made up to 23/08/96; full list of members
|
31 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 May 1996 | Director resigned (1 page) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
27 October 1995 | Memorandum and Articles of Association (27 pages) |
24 October 1995 | Company name changed scotia haven foods LIMITED\certificate issued on 24/10/95 (4 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 August 1995 | Return made up to 23/08/95; no change of members (14 pages) |
5 July 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned;new director appointed (3 pages) |
8 March 1995 | New director appointed (3 pages) |