Lincoln
LN2 1RQ
Director Name | Philip Joseph Donnelly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1996(12 years, 1 month after company formation) |
Appointment Duration | 28 years |
Role | Managing Director |
Correspondence Address | 56 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EN |
Secretary Name | David Arthur Hodkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nettleham Road Lincoln LN2 1RQ |
Director Name | Douglas Stuart Gregory |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | The Gables 8 Fulwith Road Harrogate North Yorkshire HG2 8HL |
Director Name | Ernest John Jackson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 22 High Street Ryton On Dunsmore Coventry West Midlands CV8 3EY |
Director Name | Philip Anthony Kirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 8 Ullswater Rise Wetherby West Yorkshire LS22 6YP |
Director Name | Thomas George Lobley |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 15 Robin Lane Parbold Wigan Lancashire WN8 7BE |
Director Name | Douglas Mylchrist Reginald Walmsley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 120 Kentmere Avenue Seacroft Leeds West Yorkshire LS14 1BW |
Director Name | Eric Hindley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1993) |
Role | Sales Director |
Correspondence Address | Moorfield Cottage 21 Marsh Oxenhope Keighley West Yorkshire BD22 9RS |
Director Name | Philip Kelly |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 March 1993) |
Role | Financial Director |
Correspondence Address | 10 Station Road Downholland Ormskirk Lancashire L39 7JN |
Director Name | Pauline Vernon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 1996) |
Role | Managing Director |
Correspondence Address | Northfield Villa Field Lane Wistow Selby North Yorkshire YO8 3XD |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr Peter John Barber |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Springfields 3 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Secretary Name | The Symphony Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 September 1996) |
Correspondence Address | Gelderd Lane Leeds West Yorkshire LS12 6AL |
Registered Address | Sargen & Co 4 Wards End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2000 | Dissolved (1 page) |
---|---|
25 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 1999 | Statement of affairs (5 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Appointment of a voluntary liquidator (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: gelderd lane leeds LS12 6AL (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 January 1999 | Return made up to 29/12/98; full list of members; amend
|
12 January 1999 | Return made up to 29/12/98; full list of members
|
29 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1997 | Return made up to 29/12/96; no change of members; amend (6 pages) |
28 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
16 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
11 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
11 January 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
27 September 1995 | Memorandum and Articles of Association (24 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |