Stilton
Peterborough
Cambridgeshire
PE7 3RF
Director Name | Mr Peter William Norton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House 1 Meadow Walk Tadcaster North Yorkshire LS24 8LX |
Secretary Name | David Barry Eugene Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 23 Church Street Stilton Peterborough Cambridgeshire PE7 3RF |
Director Name | Mrs Barbara Hedworth |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(28 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 22 Greenacres Fulwood Preston Lancashire PR2 7DA |
Director Name | Mr Ian Philip Kent |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(28 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 September 2000) |
Role | Motor Engineer |
Correspondence Address | 68 Brookside Collingham Wetherby West Yorkshire LS22 5AN |
Director Name | Mr John Michael Kent |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(28 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 September 2000) |
Role | Motor Engineer |
Correspondence Address | Stud Farm Cottage Dacre Banks Harrogate North Yorkshire HG3 4EN |
Secretary Name | Jean Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(28 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Beechcroft Crabtree Hill Collingham Wetherby West Yorkshire LS22 5AD |
Secretary Name | Rita Lowrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(30 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 September 2000) |
Role | Secretary |
Correspondence Address | Weemala 6 Whitegate East Keswick West Yorkshire LS17 9HB |
Registered Address | 5 Gemini Park Sheepscar Way Leeds West Yorkshire LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £45,178 |
Cash | £11,685 |
Current Liabilities | £10,334 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2000 | Resolutions
|
12 September 2000 | Registered office changed on 12/09/00 from: longwith garage harewood road collingham nr leeds LS22 5BZ (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
7 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 May 1998 | Return made up to 20/05/98; no change of members (4 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Return made up to 20/05/97; full list of members
|
21 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |