Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 January 2006) |
Role | Chartered Secretary |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Mr Michael Ronald Levitton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 August 1993) |
Role | Solicitor |
Correspondence Address | 8 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Dr John Keith Robinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1992) |
Role | General Manager |
Correspondence Address | 2 Crown Court 123 Park Road London NW8 7JH |
Director Name | John Edward Charles Tyrwhitt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 1993) |
Role | Managing Director |
Correspondence Address | Buckhurst Horns Road Hawkhurst Kent TN18 4QU |
Secretary Name | Miss Carol Ann Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | Flat 4 182 West Hill Putney London Sw15 3h |
Director Name | Mr Paul Arthur Pearson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 04 January 1993) |
Role | Business General Manager |
Correspondence Address | 3 Mayflower Close Hertingfordbury Hertford Hertfordshire SG14 2LH |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Director Name | Peter Henry Harland |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Three Trees 11 Oakhurst Avenue West Common Harpenden Hertfordshire AL5 2NB |
Director Name | Michael John Lowson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 10 Lynton Avenue Chanterlands Avenue Hull North Humberside HU5 3TH |
Director Name | Robert Edward Poskitt |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 March 1999) |
Role | Group Treasurer |
Correspondence Address | Lane End Farm Gowdall Goole East Yorkshire DN14 0AD |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £980,000 |
Current Liabilities | £220,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
23 August 1999 | Return made up to 17/08/99; change of members (6 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
4 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 August 1996 | Return made up to 17/08/96; no change of members (5 pages) |
7 July 1996 | Director resigned (1 page) |
2 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 October 1995 | Return made up to 17/08/95; no change of members (10 pages) |
31 January 1989 | Company name changed\certificate issued on 31/01/89 (2 pages) |
3 September 1986 | Annual return made up to 11/07/86 (7 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (17 pages) |
23 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |