Melbourne
York
East Yorkshire
YO42 4SR
Secretary Name | Richard Stuart Lochman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1998(19 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | Mr Andrew Stuart Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2003(24 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lodge Lane Gowdall Goole East Yorkshire DN14 0AR |
Director Name | Andrew Kenny |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Director Name | Susan Kenny |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Secretary Name | Mr David Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Gables 17 Mansfield Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LQ |
Director Name | Mr John Roger Waterhouse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 24 Town Lane Idle Bradford West Yorkshire BD10 8NS |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£220,315 |
Current Liabilities | £220,315 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Notice of move from Administration to Dissolution (6 pages) |
27 March 2006 | Administrator's progress report (21 pages) |
9 February 2006 | Notice of extension of period of Administration (1 page) |
10 October 2005 | Administrator's progress report (16 pages) |
16 May 2005 | Result of meeting of creditors (4 pages) |
29 April 2005 | Statement of administrator's proposal (3 pages) |
14 April 2005 | Statement of affairs (6 pages) |
8 March 2005 | Appointment of an administrator (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: tom dando close normanton industrial estate normanton WF6 1TP (1 page) |
27 August 2004 | Full accounts made up to 31 August 2003 (8 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
9 September 2003 | New director appointed (2 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (8 pages) |
14 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
10 October 2002 | Auditor's resignation (1 page) |
26 June 2002 | Full accounts made up to 31 August 2001 (8 pages) |
21 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 27 August 2000 (12 pages) |
2 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
13 February 2001 | Resolutions
|
19 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
30 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (20 pages) |
15 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
16 November 1998 | Resolutions
|
13 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
13 November 1998 | Resolutions
|
5 November 1998 | Particulars of mortgage/charge (4 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
19 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
15 February 1996 | Director's particulars changed (1 page) |
15 February 1996 | Director's particulars changed (1 page) |
15 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
31 May 1995 | Full accounts made up to 31 August 1994 (16 pages) |
17 May 1995 | Return made up to 25/03/95; no change of members (8 pages) |
24 September 1979 | Resolutions
|
16 August 1979 | Certificate of incorporation (1 page) |