Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 November 2005) |
Role | Chartered Secretary |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Peter Mallinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Greenacres Close Leigh Lancashire WN7 3QX |
Director Name | John Stephen Pitt |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Bradley Asbourne Derbyshire DE6 1PN |
Director Name | Peter John Stones |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Oakwood 43 Gadley Lane Buxton Derbyshire SK17 6XD |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members
|
2 July 2001 | Return made up to 24/06/01; full list of members (5 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 July 2000 | Return made up to 24/06/00; no change of members (4 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
25 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 24/06/96; no change of members (5 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 July 1995 | Return made up to 24/06/95; no change of members (12 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |