Newby
Scarborough
North Yorkshire
YO12 6UJ
Director Name | Mr Paul Joseph O'Sullivan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1996(30 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chief Executive |
Correspondence Address | Robin Hill Ravenscar Scarborough North Yorkshire Y013 Ona |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1996(30 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Hague Avenue Scarborough North Yorkshire YO12 6UT |
Director Name | Mr Alan Barnett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1996) |
Role | Works Manager |
Correspondence Address | 7 Albion Row Roscoe Bank Sheffield South Yorkshire S6 5SD |
Director Name | David Stanley Ludlam |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Greenfield Farm Cowley Lane Holmesfield Sheffield South Yorkshire S18 5SD |
Director Name | Mrs Mary Elizabeth Ludlam |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Greenfield Farm Cowley Lane Homesfield Sheffield Yorks S18 5SD |
Secretary Name | Hazel Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 1 Wood Close Chapeltown Sheffield South Yorkshire S30 4QZ |
Director Name | Simon David Ludlam |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 1996) |
Role | Systems Manager |
Correspondence Address | 7 Trippet Court Graham Road Sheffield South Yorkshire S10 3DY |
Registered Address | Westley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 May 2000 | Dissolved (1 page) |
---|---|
25 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Statement of affairs (6 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Appointment of a voluntary liquidator (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: thornburgh road eastfield scarborough north yorkshire YO11 3UY (1 page) |
28 August 1998 | Secretary's particulars changed (1 page) |
28 August 1998 | Return made up to 03/07/98; full list of members (10 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: wesley house huddersfield road birstall batley west yorkshire WF17 9EJ (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: thornburgh road eastfield scarborough north yorkshire YO11 3UY (1 page) |
8 July 1997 | Return made up to 03/07/97; full list of members
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
30 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: 121 duke street sheffield S25QL (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (3 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |