Thornton Le Dale
Pickering
North Yorkshire
YO18 7SG
Director Name | James Robert Brame |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | Highwood Long Street Topcliffe Thirsk North Yorkshire YO7 3RW |
Director Name | Mr John Archibald Burdon-Cooper |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cret William Braincroft Crieff Perthshire PH7 4JY Scotland |
Director Name | Michael Barnet Seddon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Aketon Cottage Follifoot Harrogate North Yorkshire HG3 1EG |
Secretary Name | Robert David Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | West Gables Westgate Thornton Dale Pickering North Yorkshire YO18 7SG |
Secretary Name | Mr Iain Charles Dempster Breese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Cottage Westgate Thornton Le Dale Pickering North Yorkshire YO18 7SG |
Director Name | Jeremy Petch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leyside 2 Warwick Close Sheriff Hutton York North Yorkshire YO60 6QW |
Director Name | Ian John Strangeway |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 46 The Gallops Norton Malton North Yorkshire YO17 9JU |
Director Name | Mr Ian Douglas Hague |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wike Ridge Avenue Alwoodley Leeds West Yorkshire LS17 9NL |
Director Name | Iain Edward Meldrum |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 8 Village Garth Wigginton York North Yorkshire YO32 2QU |
Director Name | Mr Henry Strother Colquhoun Breese |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House 101 Main Street Ebberston Scarborough North Yorkshire YO13 9NJ |
Secretary Name | Mr Henry Strother Colquhoun Breese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House 101 Main Street Ebberston Scarborough North Yorkshire YO13 9NJ |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
54.5k at 1 | Westler Foods LTD 50.00% Ordinary |
---|---|
54.5k at 1 | Westler Foods LTD 50.00% Ordinary |
1 at 1 | I.c.d. Breese 0.00% Ordinary |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 January 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 13 December 2011 (2 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (2 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (2 pages) |
24 January 2011 | Registered office address changed from Amotherby Nr Malton North Yorkshire YO17 6TQ on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from Amotherby Nr Malton North Yorkshire YO17 6TQ on 24 January 2011 (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | Statement of affairs with form 4.19 (4 pages) |
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | Statement of affairs with form 4.19 (4 pages) |
10 September 2010 | Termination of appointment of Henry Breese as a secretary (1 page) |
10 September 2010 | Termination of appointment of Henry Breese as a secretary (1 page) |
6 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Iain Charles Dempster Breese on 23 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Iain Charles Dempster Breese on 23 December 2009 (2 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 May 2009 | Accounts made up to 31 March 2009 (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 April 2008 | Accounts made up to 31 March 2008 (1 page) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
29 June 2007 | Accounts made up to 31 March 2007 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2007 | Accounts made up to 31 March 2006 (1 page) |
17 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
6 February 2006 | Auditor's resignation (2 pages) |
6 February 2006 | Auditor's resignation (2 pages) |
6 February 2006 | Auditor's resignation (2 pages) |
6 February 2006 | Auditor's resignation (2 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 August 2004 | Accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
8 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Return made up to 21/12/98; full list of members
|
7 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
11 September 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
11 September 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (14 pages) |
15 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (14 pages) |
15 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
15 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
18 May 1992 | Memorandum and Articles of Association (10 pages) |
18 May 1992 | Memorandum and Articles of Association (10 pages) |
8 May 1992 | Particulars of mortgage/charge (3 pages) |
8 May 1992 | Particulars of mortgage/charge (3 pages) |
5 May 1992 | Particulars of mortgage/charge (3 pages) |
5 May 1992 | Particulars of mortgage/charge (3 pages) |