Sharow
Ripon
North Yorkshire
HG4 5BQ
Director Name | Barry St George Austin Reed |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | Crakehall House Crakehall Bedale North Yorkshire DL8 1HS |
Director Name | Mr David Compton Froome Pearson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 1996) |
Role | Retired Merchant Banker |
Correspondence Address | The Manor Berwick St John Shaftesbury Dorset SP7 0EX |
Director Name | David Mathieson Anderson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Secretary Name | David Mathieson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Director Name | John Roland Sanders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2004) |
Role | Investment Banker |
Correspondence Address | Redwood House 12 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(39 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(43 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(45 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(45 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(54 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Website | austinreed.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | Station Road Thirsk North Yorkshire YO7 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 28 May 2015 no member list (3 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
27 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
14 June 2013 | Annual return made up to 28 May 2013 no member list (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 June 2012 | Annual return made up to 28 May 2012 no member list (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 28 May 2011 no member list (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 June 2010 | Annual return made up to 28 May 2010 no member list (3 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 May 2009 | Annual return made up to 28/05/09 (2 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 June 2008 | Annual return made up to 28/05/08 (2 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Accounts made up to 31 March 2007 (3 pages) |
5 June 2007 | Annual return made up to 28/05/07 (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
16 June 2006 | Accounts made up to 31 March 2006 (3 pages) |
31 May 2006 | Annual return made up to 28/05/06 (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (3 pages) |
24 June 2005 | Accounts made up to 31 March 2005 (3 pages) |
1 June 2005 | Annual return made up to 28/05/05 (2 pages) |
3 May 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
15 September 2004 | Accounts made up to 31 March 2004 (3 pages) |
14 June 2004 | New director appointed (2 pages) |
11 June 2004 | Annual return made up to 28/05/04 (2 pages) |
3 February 2004 | New director appointed (3 pages) |
20 January 2004 | Director resigned (1 page) |
26 June 2003 | Accounts made up to 31 March 2003 (3 pages) |
5 June 2003 | Annual return made up to 28/05/03 (5 pages) |
19 June 2002 | Accounts made up to 31 March 2002 (3 pages) |
5 June 2002 | Annual return made up to 28/05/02 (5 pages) |
8 February 2002 | Director's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: po box 2 station road thirsk yorkshire YO7 1PF (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Accounts made up to 31 March 2001 (3 pages) |
23 July 2001 | Annual return made up to 28/05/01 (5 pages) |
20 December 2000 | Resolutions
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
6 December 2000 | Accounts made up to 31 March 2000 (3 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
26 June 2000 | Annual return made up to 28/05/00 (4 pages) |
19 January 2000 | Accounts made up to 31 March 1999 (3 pages) |
30 June 1999 | Annual return made up to 28/05/99 (5 pages) |
30 June 1999 | Secretary's particulars changed (1 page) |
1 July 1998 | Accounts made up to 31 March 1998 (2 pages) |
16 October 1997 | Director resigned (1 page) |
19 June 1997 | Annual return made up to 28/05/97
|
19 June 1997 | Accounts made up to 31 March 1997 (2 pages) |
25 July 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (3 pages) |
24 June 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Accounts made up to 31 March 1996 (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Annual return made up to 28/05/96
|
21 June 1995 | Accounts made up to 31 March 1995 (2 pages) |
21 June 1995 | Annual return made up to 28/05/95 (6 pages) |