Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary Name | Aleksandra Jadwiga Tallis |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 30 June 2005(23 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 6 St Chads Grove Leeds West Yorkshire LS6 3PN |
Director Name | Derek Francis Laycock |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1999) |
Role | Managing Director |
Correspondence Address | The Fosse 4 Fitzroy Road Fleet Hampshire GU51 4JH |
Director Name | Catherine Anne Laycock |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 1 Swan Way Crookham Village Fleet Hampshire GU13 8EE |
Secretary Name | Catherine Anne Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 1 Swan Way Crookham Village Fleet Hampshire GU13 8EE |
Secretary Name | Walton Law Eddlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(12 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Embley Manor Embley Lane Romsey Hampshire SO51 6DN |
Director Name | Trevor Sidney Oram |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Mitford Strood Green Wisborough Green West Sussex RH14 0HN |
Director Name | John Edward Patrick Lytle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Littledale Cedar Road Hook Heath Woking Surrey GU22 0JH |
Director Name | Anthony Cutting |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 29 Hollycombe Close Liphook Hampshire GU30 7HR |
Secretary Name | Mr Alexander John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Chichester Road Midhurst West Sussex GU29 9QE |
Director Name | Mr Alexander John Powell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Chichester Road Midhurst West Sussex GU29 9QE |
Director Name | Mr Lawrence Westman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 1999) |
Role | Business Director |
Country of Residence | Ireland |
Correspondence Address | Newpark House Whitescross Foxrock Dublin 18 Irish |
Director Name | Mr Alan Roff |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1997) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 25 College Close Rowlands Castle Hampshire PO9 6AJ |
Director Name | James Anthony Lillis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 1999) |
Role | Business Executive |
Correspondence Address | 10 Offington Drive Sutton Dublin 13 |
Director Name | Mr David Ribton Hogg |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 1999) |
Role | Business Executive |
Correspondence Address | Farleton 282 Botley Road Burridge Southampton Hampshire SO31 1BQ |
Director Name | Barry Paul Angel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 1999) |
Role | Business Executive |
Correspondence Address | 41 Frampton Way Totton Southampton Hampshire SO40 9AD |
Secretary Name | Barry Paul Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 1999) |
Role | Business Executive |
Correspondence Address | 41 Frampton Way Totton Southampton Hampshire SO40 9AD |
Director Name | Alan Jordan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 1996(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 2000) |
Role | Business Executive |
Correspondence Address | 56 Chiltley Way Liphook Hampshire GU30 7HE |
Director Name | Mr David John Fitchett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Lynwood Heights Rickmansworth Hertfordshire WD3 4ED |
Director Name | Mr Michael Charles Gilbert Amos |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Harlands Grove Orpington Kent BR6 7WB |
Secretary Name | John Graham Evetts |
---|---|
Nationality | Pollish/British |
Status | Resigned |
Appointed | 10 November 1999(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 72 Sycamore Avenue Upminster Essex RM14 2HS |
Director Name | Mr Timothy Paul Haywood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yeoman House Acton Stourport On Severn Worcestershire DY13 9TF |
Director Name | Anthony Hugh Burr |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN |
Director Name | Angus Maclean Fraser |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2003(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2005) |
Role | Co Director |
Correspondence Address | 3 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,701 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 February 2007 | Dissolved (1 page) |
---|---|
29 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 313-333 rainham road south dagenham essex RM10 8SX (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Appointment of a voluntary liquidator (1 page) |
27 October 2005 | Declaration of solvency (3 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
15 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (3 pages) |
2 November 2004 | Return made up to 19/09/04; full list of members (2 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 October 2003 | Return made up to 19/09/03; full list of members; amend (6 pages) |
29 October 2003 | Return made up to 19/09/02; full list of members; amend (7 pages) |
17 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
10 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
12 November 2002 | Return made up to 19/09/02; full list of members (7 pages) |
3 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 November 2001 | Return made up to 19/09/01; full list of members; amend (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
13 August 2001 | Director's particulars changed (1 page) |
12 June 2001 | Auditor's resignation (3 pages) |
16 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
23 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 October 2000 | Return made up to 19/09/00; full list of members
|
14 September 2000 | Director resigned (1 page) |
28 March 2000 | Accounting reference date extended from 25/04/00 to 30/04/00 (1 page) |
29 January 2000 | Accounts for a dormant company made up to 25 April 1999 (5 pages) |
30 December 1999 | Resolutions
|
25 November 1999 | Registered office changed on 25/11/99 from: birch house parklands business park forest road, denmead waterlooville, hants. PO7 6XP (1 page) |
19 November 1999 | New secretary appointed (1 page) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 October 1999 | Return made up to 19/09/99; no change of members
|
13 August 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
9 May 1999 | Accounting reference date shortened from 31/12/99 to 25/04/99 (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 19/09/98; full list of members
|
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 October 1997 | Return made up to 19/09/97; no change of members
|
13 June 1997 | Director resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: birch house parklands business park forest road denmead waterlooville PO7 6XP (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Return made up to 19/09/96; no change of members
|
2 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1996 | Auditor's resignation (1 page) |
24 July 1996 | New director appointed (2 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |