Wootton
North Lincolnshire
DN39 6RB
Director Name | Alison Jane Everatt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | Eastholme Bigby Road Brigg North Lincolnshire DN20 8HN |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Stephen Wawra |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 1996) |
Role | Refrigeration Engineer |
Correspondence Address | 34 Cranford Road Barton Seagrave Kettering Northamptonshire NN15 5JH |
Director Name | Mr David Bosworth Gunner |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cold Harbour Ashwell Baldock Hertfordshire SG7 5NF |
Director Name | Mr Edwin John Richard Canvin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Picts Hill House Turvey Bedfordshire MK43 8BS |
Secretary Name | Mr David Richard Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Brian Peter Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1996) |
Role | Consultant |
Correspondence Address | The Brake Moonhills Lane Beaulieu Hampshire SO42 7YW |
Director Name | Mr Stephen Howard Collier |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindum The Green Adderbury Oxfordshire OX17 3NE |
Secretary Name | Stephen Howard Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Top Flat Netherhall West Hill Aspley Guise Milton Keynes MK17 8DS |
Director Name | Anthony Steven Cearns |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Secretary Name | Anthony Steven Cearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Director Name | Howard Peter Allen |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2000) |
Role | Finance Director |
Correspondence Address | 15 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Paul Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Managing Director |
Correspondence Address | 12 Haven Garth Brough North Humberside HU15 1EP |
Secretary Name | Howard Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 July 1999) |
Role | Finance Director |
Correspondence Address | 15 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Kenneth George Manley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Moorcroft Place Mapleton Road Chartwell Kent TN16 1PS |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House West Street Reigate Surrey RH2 9DB |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Registered Address | Liverpool Street Hull East Yorkshire HU3 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Application for striking-off (1 page) |
10 August 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
22 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
13 June 2002 | Director resigned (1 page) |
19 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: cranbrook house redlands couldson surrey CR5 2HT (1 page) |
19 October 2000 | Return made up to 10/10/00; full list of members
|
3 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 November 1999 | Location of register of members (1 page) |
11 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
12 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Particulars of mortgage/charge (16 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (3 pages) |
23 July 1999 | Resolutions
|
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 10/10/98; full list of members (9 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: sims house sims food park sherbourne drive, tilbrook milton keynes. MK7 8BS (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Return made up to 10/10/97; full list of members (10 pages) |
12 October 1997 | Director resigned (1 page) |
9 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 November 1996 | Return made up to 10/10/96; full list of members (15 pages) |
23 October 1996 | New director appointed (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (3 pages) |
3 July 1996 | Director resigned (1 page) |
15 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
9 May 1996 | Company name changed kettering refrigeration and elec trical LIMITED\certificate issued on 10/05/96 (2 pages) |
16 February 1996 | Director resigned (2 pages) |
25 October 1995 | Return made up to 10/10/95; full list of members (18 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |