South Newton
Salisbury
Wiltshire
SP2 0QW
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Charles Anthony Drew |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 1997) |
Role | Administrator |
Correspondence Address | 4 The Butts Mews The Butts Alton Hants GU34 1RD |
Director Name | Drew June Rosemary |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 1997) |
Role | Secretary |
Correspondence Address | 4 Butts Mews The Butts Alton Hants GU34 1RD |
Secretary Name | Charles Anthony Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 4 The Butts Mews The Butts Alton Hants GU34 1RD |
Director Name | Mr Ian Fozard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brewhouse 8a Waterside Knaresborough North Yorkshire HG5 9AZ |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2000) |
Role | Md - Bupa Care Services |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Secretary Name | David Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 22 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 1999) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | James Gordon Wheaton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 August 1998) |
Role | Chartered Accountant |
Correspondence Address | The Long Barn, Mount Mill Farm Stratford Road, Wicken Milton Keynes Buckinghamshire MK19 6DG |
Registered Address | Bridge House Outwood Lane Hordforth Leeds West Yorkshire LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £500 |
Current Liabilities | £126,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
11 December 2002 | Resolutions
|
17 September 2002 | Director's particulars changed (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 March 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director resigned (1 page) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (10 pages) |
16 November 1999 | Director's particulars changed (1 page) |
27 July 1999 | Return made up to 30/06/99; no change of members (15 pages) |
3 March 1999 | New director appointed (4 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (3 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 January 1999 | Location of register of members (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Return made up to 30/06/98; full list of members (14 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 June 1998 | New director appointed (3 pages) |
2 February 1998 | Auditor's resignation (1 page) |
24 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | New director appointed (7 pages) |
21 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | New director appointed (6 pages) |
21 November 1997 | Director resigned (1 page) |
26 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
26 August 1997 | Return made up to 30/06/97; no change of members
|
26 September 1996 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
20 August 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
16 August 1996 | Return made up to 30/06/96; full list of members (11 pages) |
29 March 1996 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
29 March 1996 | Accounting reference date shortened from 30/09 to 31/01 (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: no 4 butts mews the butts alton,hants GU34 1RD (1 page) |
26 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1996 | Accounting reference date extended from 31/01 to 30/09 (1 page) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |