The Pines Barnby Dun
Doncaster
South Yorkshire
DN31 1JN
Director Name | David Robert Wardle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Strelley Road Sheffield South Yorkshire S8 0BH |
Director Name | Mr Ian David Shearer Gibson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1992(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Insurance Broker |
Correspondence Address | 2 Greenheys Close Northwood Middlesex HA6 2FR |
Director Name | Mr David Keyworth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1993(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Works Manager |
Correspondence Address | 89 Wakefield Road Garforth Leeds LS25 1AT |
Director Name | James Pointer |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1993(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Contract Manager |
Correspondence Address | 35 Windsor Rise Aston Sheffield South Yorkshire S31 0ER |
Director Name | Elizabeth Marie Delaney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(31 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Deputy Managing Director |
Correspondence Address | 33 Melton Avenue Middleton Leeds West Yorkshire LS10 4RA |
Secretary Name | Alan Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1994(32 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 152a Doncaster Road Mexborough South Yorkshire S64 0JW |
Director Name | Mr Eugene Joseph Cotter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 36 Wensleydale Drive Camberley Surrey GU15 1SP |
Director Name | Mrs Renee Lynn Crabtree |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 1992) |
Role | Financial Controller |
Correspondence Address | 50 Highlands Heath London SW15 3TX |
Director Name | Mr Graham John Kay |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Masham Close Harrogate North Yorkshire HG2 8QG |
Secretary Name | Mrs Renee Lynn Crabtree |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 50 Highlands Heath London SW15 3TX |
Secretary Name | Anne Craven Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 105 Challenger Drive Sprotbrough Doncaster South Yorkshire DN5 7RT |
Registered Address | Albion Court 5 Albion Place Leeds Yorkshire LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2000 | Receiver ceasing to act (1 page) |
21 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
16 June 1999 | Receiver's abstract of receipts and payments (4 pages) |
15 June 1998 | Receiver's abstract of receipts and payments (4 pages) |
20 June 1997 | Receiver's abstract of receipts and payments (4 pages) |
17 September 1996 | Statement of affairs (4 pages) |
17 September 1996 | Administrative Receiver's report (5 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: queens court, queens drive, doncaster DN5 9QB. (1 page) |
3 June 1996 | Appointment of receiver/manager (2 pages) |
11 February 1996 | Return made up to 04/01/96; full list of members (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 January 1996 | Particulars of contract relating to shares (3 pages) |
17 January 1996 | Ad 14/12/95--------- £ si 432058@1=432058 £ ic 6000/438058 (2 pages) |
28 December 1995 | Memorandum and Articles of Association (20 pages) |
28 December 1995 | £ nc 6000/439000 14/12/95 (1 page) |
28 December 1995 | Resolutions
|
10 March 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |