Solihull
West Midlands
B91 2ED
Director Name | Mr Charles Mullen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forrest House 22 Hardwick Road Little Aston West Midlands B74 3BX |
Director Name | Arthur Stafford Maddison |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 55 Broad Oaks Road Solihull West Midlands B91 1HY |
Secretary Name | Mr Charles Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forrest House 22 Hardwick Road Little Aston West Midlands B74 3BX |
Director Name | John Hardy Shannon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 September 1994) |
Role | Chief Executive |
Correspondence Address | 17 Devonshire Close London W1N 1LF |
Secretary Name | Mr Christopher John McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Shaw Close Fradley Lichfield Staffordshire WS13 8SB |
Director Name | Mr Christopher John McKenzie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Shaw Close Fradley Lichfield Staffordshire WS13 8SB |
Director Name | Mark Leonard Bunce |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 1997) |
Role | Finance Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Director Name | Andrew James Mills-Baker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Andrew James Mills-Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(19 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(25 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(27 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(27 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(28 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Austin Reed Group Station Road Thirsk N Yorks YO7 1QH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(37 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Website | viyella.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | Austin Reed Group Station Road Thirsk N Yorks YO7 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
5k at £1 | Country Casuals Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,000 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 1993 | Delivered on: 23 October 1993 Satisfied on: 22 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
30 October 2014 | Current accounting period extended from 25 January 2015 to 31 January 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 25 January 2014 (3 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 October 2013 | Total exemption small company accounts made up to 25 January 2013 (3 pages) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 25 January 2012 (2 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 25 January 2011 (2 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 25 January 2010 (4 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: station road thirsk north yorkshire YO7 1QH (1 page) |
12 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
28 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
23 March 2006 | Director's particulars changed (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
3 May 2005 | Director resigned (1 page) |
15 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (2 pages) |
14 June 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (3 pages) |
2 February 2004 | Director resigned (1 page) |
2 July 2003 | Return made up to 25/06/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
8 February 2002 | Director's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PF (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (5 pages) |
20 December 2000 | Resolutions
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
11 July 2000 | Accounts for a dormant company made up to 25 January 2000 (6 pages) |
11 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
12 October 1999 | Secretary's particulars changed (1 page) |
1 October 1999 | Full accounts made up to 31 January 1999 (7 pages) |
26 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Full accounts made up to 24 January 1998 (10 pages) |
14 July 1998 | Return made up to 25/06/98; full list of members
|
18 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
24 June 1997 | New secretary appointed (3 pages) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | Director resigned (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1996 | Full accounts made up to 27 January 1996 (11 pages) |
29 August 1996 | Return made up to 25/06/96; full list of members (7 pages) |
9 July 1996 | Auditor's resignation (1 page) |
10 July 1995 | Full accounts made up to 28 January 1995 (10 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |