Thorpe Arch
Wetherby
West Yorkshire
W23 7AN
Director Name | Timothy John Poulter |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 August 1999) |
Role | Financial Director |
Correspondence Address | 11 Wharfedale Mount Shelf Halifax West Yorkshire HX3 7NF |
Director Name | Peter Joseph Tkaczyk |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 August 1999) |
Role | Commercial Manager |
Correspondence Address | 12 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SW |
Secretary Name | Timothy John Poulter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 August 1999) |
Role | Financial Director |
Correspondence Address | 11 Wharfedale Mount Shelf Halifax West Yorkshire HX3 7NF |
Director Name | Gordon Guest |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 August 1999) |
Role | Group Fleet Engineer |
Correspondence Address | 9 The Croft Elsecar Barnsley South Yorkshire S74 8EB |
Director Name | Geoffrey Knaggs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 August 1999) |
Role | Sales Manager |
Correspondence Address | 71 Westfield Lane South Milford Leeds LS25 5AW |
Director Name | Eric Stanley Rill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 August 1999) |
Role | General Manager |
Correspondence Address | 542 Wortley Road Rotherham South Yorkshire S61 1JJ |
Director Name | Mr Ian Hall |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delf Lodge Farm Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Secretary Name | Terrence Malcolm Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 3 Monument Lane Pontefract West Yorkshire WF8 2BE |
Director Name | Mr Roy Peter Boneham |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 1994) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 26 Hawkshead Street Southport Merseyside PR9 9HF |
Registered Address | St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1998 | Receiver ceasing to act (1 page) |
24 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1996 | Receiver's abstract of receipts and payments (4 pages) |
18 January 1996 | Administrator's report of a change in committee membership (1 page) |
4 July 1995 | Amended certificate of constitution of creditors' committee (2 pages) |
28 June 1995 | Administrative Receiver's report (28 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: belle vue way hartlepool cleveland TS25 1JZ (1 page) |
12 April 1995 | Appointment of receiver/manager (2 pages) |
23 September 1994 | Full accounts made up to 31 December 1993 (17 pages) |
26 January 1987 | Full accounts made up to 30 September 1985 (14 pages) |