Ovingham
Northumberland
NE42 6HJ
Director Name | Mr Andrew Jonathan Raine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Hermitage Gardens Chester Le Street Co Durham DH2 3UD |
Secretary Name | Mr Andrew Jonathan Raine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Hermitage Gardens Chester Le Street Co Durham DH2 3UD |
Director Name | Carleton Adrian Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Castle Combe Chippenham Wiltshire SN14 7HU |
Director Name | Mr John Alan Gibbs King |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(26 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 07 September 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Mr Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(26 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 07 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Mr John Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tynewood Ovingham Northumberland NE42 6HJ |
Director Name | Mr David Alan Trunks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 1997) |
Role | Accountant |
Correspondence Address | The Borie Middle Road Cossington Bridgwater Somerset TA7 8LH |
Secretary Name | Mr David Alan Trunks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 1997) |
Role | Accountant |
Correspondence Address | The Borie Middle Road Cossington Bridgwater Somerset TA7 8LH |
Director Name | Graham Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Walls Farm Stoughton Road Stoughton Wedmore Somerset BS28 4PP |
Director Name | Steven Roy Hanney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Hill House 20 Tabernacle Road Wotton Under Edge Gloucestershire GL12 7DR Wales |
Director Name | Richard Jay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1995) |
Role | Accountant |
Correspondence Address | 288 Canford Lane Westbury-On-Trim Bristol BS9 3PL |
Director Name | Robert Stewart McQueen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(30 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 196 Stratton Heights Cirencester Gloucestershire GL7 2RN Wales |
Director Name | Pauline Jane Manning |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 1997) |
Role | Accountant |
Correspondence Address | 7 Fullands Avenue Taunton Somerset TA1 3DE |
Secretary Name | Pauline Jane Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 1997) |
Role | Accountant |
Correspondence Address | 7 Fullands Avenue Taunton Somerset TA1 3DE |
Secretary Name | Steven Roy Hanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(30 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Hill House 20 Tabernacle Road Wotton Under Edge Gloucestershire GL12 7DR Wales |
Registered Address | Kpmg Restructuring 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
7 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from monkton business park north hebburn tyne & wear NE31 2JZ (1 page) |
25 November 2008 | Declaration of solvency (3 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 May 2007 | Return made up to 22/10/06; full list of members
|
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 November 2005 | Return made up to 22/10/05; full list of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: unit 5 monkton business park north hebburn tyne & wear NE31 2JZ (1 page) |
18 November 2004 | Return made up to 22/10/04; full list of members
|
5 January 2004 | Return made up to 22/10/03; full list of members (7 pages) |
24 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
17 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
12 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
21 August 2002 | Full accounts made up to 30 June 2002 (11 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
14 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (15 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
8 May 2001 | Declaration of assistance for shares acquisition (13 pages) |
8 May 2001 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2001 | Particulars of mortgage/charge (9 pages) |
22 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
26 October 2000 | Resolutions
|
12 September 2000 | Full accounts made up to 30 June 2000 (16 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Ad 22/12/99--------- £ si 90000@1=90000 £ ic 20000/110000 (2 pages) |
26 January 2000 | Nc inc already adjusted 22/12/99 (1 page) |
6 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2000 | Resolutions
|
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Particulars of mortgage/charge (6 pages) |
2 December 1999 | Return made up to 22/10/99; full list of members
|
11 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
25 February 1999 | Return made up to 22/10/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | Company name changed carlton plant services LIMITED\certificate issued on 27/02/98 (2 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
24 October 1997 | Return made up to 22/10/97; no change of members
|
16 October 1997 | New secretary appointed (2 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
26 October 1995 | Return made up to 22/10/95; no change of members
|
25 August 1995 | Full accounts made up to 30 June 1995 (16 pages) |