Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 May 2001(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Mr Roland Charles William Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | Richard Walwyn Chapman |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | The Old Cottage Aylesby Grimsby South Humberside DN37 7AW |
Director Name | Arthur Dennison Milburn |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Wightwick Lodge 179 West Ella Hull East Yorkshire HU10 7RP |
Director Name | Roy Waudby |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Western 12 Packman Lane Kirkella Hull North Humberside HU10 7TL |
Secretary Name | Peter Henry Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Tree Tops West End Walkington Beverley North Humberside HU17 8RX |
Secretary Name | Grant Clappison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Director Name | Grant Clappison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Director Name | Mr John Edward Gordon Cran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burn Croft Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(36 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Registered Address | Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2008 | Application for striking-off (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 August 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members
|
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 February 2003 | Auditor's resignation (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (9 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members
|
19 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (7 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
17 December 1998 | Declaration of assistance for shares acquisition (19 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (7 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
22 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
30 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page) |
3 November 1996 | Accounts made up to 31 December 1995 (7 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
15 October 1996 | Resolutions
|
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (7 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Declaration of assistance for shares acquisition (48 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |