North Owersby
Market Rasen
Lincolnshire
LN8 3PN
Director Name | Donald Ernest Sharpe |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Engineer |
Correspondence Address | Craigellachie Vicarage Gardens Scunthorpe South Humberside DN15 7AZ |
Director Name | Lindy Louise Sharpe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Craigellachie Vicarage Gardens Scunthorpe South Humberside DN15 7AZ |
Director Name | Eric Harold Cherry |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1993(13 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accountant |
Correspondence Address | 4 Eastdale Drive Kirton In Lindsey Lincolnshire |
Director Name | Mr Bernard Paul Regan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1993(13 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Engineer |
Correspondence Address | 28 Stather Road Burton On Stather Scunthorpe North Lincolnshire DN15 9DH |
Director Name | Peter Jeremy Bickley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 1994) |
Role | Accountant |
Correspondence Address | 3 Cleveland Close Scunthorpe South Humberside DN17 1TH |
Director Name | Dianne Elizabeth Byrne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 1994) |
Role | Personnel Administrator |
Correspondence Address | 18 Ryton Close Blyth Worksop Nottinghamshire S81 8DN |
Director Name | Gerald Keith Dawson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 June 1992) |
Role | Engineer |
Correspondence Address | 278 Messingham Road Scunthorpe North Lincolnshire DN17 2QY |
Director Name | John Farrar |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 May 1992) |
Role | Engineer |
Correspondence Address | 12 Lakeside Drive Scunthorpe South Humberside DN17 2AG |
Director Name | Daniel Regan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 June 1992) |
Role | Engineer |
Correspondence Address | 2 Bellbutts View Scotter Gainsborough Lincolnshire DN21 3UX |
Director Name | David Ian Russell Sharpe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | -1 years, 1 month (resigned 03 May 1991) |
Role | Sales Executive |
Correspondence Address | Craigellachie Vicarage Gardens Scunthorpe South Humberside DN15 7AZ |
Director Name | Mr Arthur David Sowerby |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 September 1992) |
Role | Company Director |
Correspondence Address | Tudor Cottage Scotter Gainsborough Lincolnshire |
Secretary Name | Dianne Elizabeth Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 18 Ryton Close Blyth Worksop Nottinghamshire S81 8DN |
Secretary Name | Peter Jeremy Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 3 Cleveland Close Scunthorpe South Humberside DN17 1TH |
Registered Address | Lowgate House Lowgate Hull HU1 1JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1996 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 14 April 2017 (overdue) |
---|
5 January 1987 | Delivered on: 13 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south side of warren road scunthorpe south humberside title no's hs 59185 & hs 64952 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 October 1986 | Delivered on: 30 October 1986 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property situate at warren road scunthorpe, humberside title no's hs 59185 and hs 64952 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
18 February 1986 | Delivered on: 21 February 1986 Persons entitled: Scunthorpe Borough Council Classification: Charge Secured details: £20,000. Particulars: 1 cales 25/30T truck crane (reg no :- hfv 459N) serial no 33970. Outstanding |
12 May 1983 | Delivered on: 23 May 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's fh & lh property and or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
27 January 2017 | Restoration by order of the court (3 pages) |
---|---|
27 January 2017 | Restoration by order of the court (3 pages) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Restoration by order of the court (4 pages) |
16 November 2009 | Restoration by order of the court (4 pages) |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Receiver ceasing to act (1 page) |
20 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 July 1999 | Receiver ceasing to act (1 page) |
20 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 December 1998 | Receiver ceasing to act (1 page) |
17 December 1998 | Receiver ceasing to act (1 page) |
8 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1996 | Receiver's abstract of receipts and payments (1 page) |
28 May 1996 | Receiver's abstract of receipts and payments (1 page) |
28 July 1994 | Administrative Receiver's report (34 pages) |
28 July 1994 | Administrative Receiver's report (34 pages) |
11 May 1994 | Appointment of receiver/manager (1 page) |
11 May 1994 | Appointment of receiver/manager (1 page) |
9 January 1994 | Full accounts made up to 30 September 1993 (16 pages) |
9 January 1994 | Full accounts made up to 30 September 1993 (16 pages) |