Walkington
Beverley
North Humberside
HU17 8YA
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 September 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Nicholas Peter George Saphir |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Heronden Chart Hill Chart Sutton Maidstone Kent ME17 3EZ |
Secretary Name | Mr Kenneth Edward Cyril Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Avondale Hole Hill Road Chestfield Kent CT5 3PA |
Director Name | Mr John Patrick Murphy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(15 years after company formation) |
Appointment Duration | 4 years (resigned 26 September 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 The Hermitage Thornton Cleveleys Lancashire FY5 2TH |
Director Name | Howard Ronald Sims |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(15 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Acre Head Longburgh Burgh-By-Sands Carlisle Cumbria CA5 6AF |
Secretary Name | Mr John Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(15 years after company formation) |
Appointment Duration | 4 years (resigned 26 September 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 The Hermitage Thornton Cleveleys Lancashire FY5 2TH |
Director Name | Mr Peter Nicholas Holley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(19 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Secretary Name | Mr Peter Nicholas Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(19 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Roderick John Goss |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Top Yard Castle Gate Castle Bytham Grantham Lincolnshire NG33 4RQ |
Secretary Name | Roderick John Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Yard Castle Gate Castle Bytham Grantham Lincolnshire NG33 4RQ |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(26 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | George McDonald Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2006) |
Role | Group Taxation Manager |
Correspondence Address | Fagus 1 Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY |
Registered Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2007 | Declaration of solvency (3 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
17 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
3 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
17 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
24 November 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
1 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (3 pages) |
12 May 2004 | Company name changed emile tissot foods LIMITED\certificate issued on 12/05/04 (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
5 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 October 1999 | Return made up to 27/09/99; full list of members
|
6 August 1999 | Registered office changed on 06/08/99 from: brunel house brunel way durranhill carlisle CA1 3ND (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 January 1999 | Auditor's resignation (1 page) |
21 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 October 1997 | Return made up to 27/09/97; no change of members (6 pages) |
3 March 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
8 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
21 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
18 January 1996 | Particulars of mortgage/charge (7 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |