Hathersage
Sheffield
Yorkshire
S32 1AY
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 January 2004) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 4 The Paddock Woodgates Lane North Ferriby East Yorkshire HU14 3JU |
Director Name | Mr Andrew Maitland Caley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 January 2004) |
Role | Group Taxation & Treasury Mana |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chester Avenue Beverley East Yorkshire HU17 8UQ |
Secretary Name | Debra Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(27 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | Stones Place Lodge Skellingthorpe Road Lincoln Lincolnshire LN6 0PA |
Director Name | Paul Michael Edward Wadsworth |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 January 1993) |
Role | Manager |
Correspondence Address | Churchclose House Great Bourton Oxfordshire Ox17 |
Director Name | Mr Graham Scarsbrook |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(17 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1992) |
Role | Manager |
Correspondence Address | 13 Hampden Court Biddenham Bedford Bedfordshire MK40 4HX |
Director Name | Michael Noakes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 1992) |
Role | Manager |
Correspondence Address | Arden House 72 Hamilton Road High Wycombe Buckinghamshire HP13 5BQ |
Director Name | Peter Robert McLennan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1996) |
Role | Manager |
Correspondence Address | Wicken Hall Cottage Wicken Bonhunt Saffron Walden Essex CB11 3UG |
Secretary Name | Mr David Peter Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(17 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 31 Pipit Rise Bedford Bedfordshire MK41 7JU |
Director Name | Robert Raymond Hollyhead |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 39 Thistle Down Close Sutton Coldfield West Midlands B74 3EE |
Secretary Name | Mr Michael Eric Thesiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(18 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Ridgecrest Church Road Redhill Surrey RH1 6QA |
Secretary Name | Mr Simon James Redlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 White Hill Chesham Buckinghamshire HP5 1AZ |
Director Name | Edward Geoffrey Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Michael Derek Cunnell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brensham Norton Lea Norton Lindsey Warwick Warwickshire CV35 8JX |
Director Name | Richard Lynton Galloway |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Secretary Name | Richard Lynton Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Secretary Name | David Edward Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(26 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Registered Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £467,290 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
7 April 2003 | Full accounts made up to 31 August 2002 (7 pages) |
4 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
9 February 2001 | Full accounts made up to 31 August 2000 (6 pages) |
7 February 2001 | Resolutions
|
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (6 pages) |
28 January 2000 | Return made up to 16/01/00; no change of members (7 pages) |
29 September 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
27 January 1999 | Return made up to 16/01/99; full list of members (8 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: welton hall welton brough north humberside HU15 1PQ (1 page) |
25 August 1998 | Auditor's resignation (2 pages) |
4 June 1998 | Director resigned (1 page) |
8 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 January 1998 | Return made up to 16/01/98; full list of members (9 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
8 September 1997 | Memorandum and Articles of Association (6 pages) |
7 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Ad 09/05/97--------- £ si 1652000@1=1652000 £ ic 1000000/2652000 (2 pages) |
29 June 1997 | £ nc 1000000/2652000 09/05/97 (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: magpie house long street walsall west midlands WS2 9DY (1 page) |
12 June 1997 | Accounting reference date shortened from 31/03/98 to 31/08/97 (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 July 1996 | Return made up to 01/07/96; full list of members (7 pages) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | Director resigned (1 page) |
25 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |