East Common
Harpenden
Hertfordshire
AL5 1AP
Director Name | George William Payne |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 1993) |
Role | Engineer |
Correspondence Address | 30 Grasmere Avenue Wetherby West Yorkshire LS22 6YT |
Director Name | John Malcolm Lowe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | James Arthur Tate |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 1996) |
Role | Chartered Engineer |
Correspondence Address | Foxholes 82 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG |
Director Name | Cecil Golightly |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | Hillside West End Witton Le Wear Bishop Auckland County Durham DL14 0BJ |
Director Name | Mrs Noreen Earl |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | Rosedale Northside Birtley Chester Le Street Co Durham DH3 1RD |
Director Name | Kevin Chapman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 1995) |
Role | Scientist |
Correspondence Address | 7 The Saddlery Newton Aycliffe County Durham DL5 7LX |
Director Name | Kevin Chapman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 1995) |
Role | Scientist |
Correspondence Address | 7 The Saddlery Newton Aycliffe County Durham DL5 7LX |
Director Name | Cecil Attwood |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | The Bryn Burn Lane Newton Aycliffe County Durham DL5 4PG |
Director Name | Mr David Clayton Thomson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Secretary Name | Mrs Maureen Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 2 Wren Close Newton Aycliffe County Durham DL5 4BG |
Director Name | Mr Robert Brook Thomson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 1996) |
Role | Chartered Engineer |
Correspondence Address | 22 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Director Name | Peter Earl |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 1997) |
Role | Unemployed |
Correspondence Address | 41 Tantallon Vigo Birtley Chester Le Street County Durham DH3 2JE |
Director Name | John Cecil Andrew Crawford |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 1999) |
Role | Engineer |
Correspondence Address | Limewood 16 St Patricks Road Lanark Lanarkshire ML11 9EH Scotland |
Director Name | Mr Malcolm Phillips |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2001) |
Role | Cht Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Peel Farm Cottage 1 Peel Road Thorntonhall Glasgow G74 5AG Scotland |
Director Name | John Lumsden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 April 1997) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Friarsfield Road Lanark Lanarkshire ML11 9EN Scotland |
Director Name | James McCartney |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 7 Fernside Walk Hamilton Lanarkshire ML3 7PT Scotland |
Director Name | Mr Colin Davis Kidd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 West Mayfield Edinburgh EH9 1TF Scotland |
Secretary Name | Mr Colin Davis Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 West Mayfield Edinburgh EH9 1TF Scotland |
Secretary Name | Mrs Maureen Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 2 Wren Close Newton Aycliffe County Durham DL5 4BG |
Secretary Name | Kevin Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 7 The Saddlery Newton Aycliffe County Durham DL5 7LX |
Secretary Name | Derek Goold Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 8 Fergus Gardens Hamilton Lanarkshire ML3 7DF Scotland |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Director Name | Derek Goold Kirkland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(17 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 8 Fergus Gardens Hamilton Lanarkshire ML3 7DF Scotland |
Registered Address | Clayton Works Midland Road Leeds West Yorkshire LS10 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £991,137 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
28 September 2001 | Director resigned (1 page) |
1 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
11 October 2000 | Return made up to 13/09/00; full list of members
|
18 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: hackworth industrial park shildon co.durham DL4 1HF (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
15 September 1999 | Return made up to 13/09/99; full list of members (9 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 October 1997 | Return made up to 13/09/97; full list of members
|
29 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 June 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Ad 18/03/97--------- £ si 14400@1=14400 £ ic 1114980/1129380 (2 pages) |
25 March 1997 | Notice of assignment of name or new name to shares (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Auditor's resignation (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (3 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
13 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 October 1996 | Return made up to 13/09/96; full list of members (14 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Return made up to 13/09/95; full list of members (22 pages) |
18 September 1995 | Director resigned (2 pages) |
6 April 1995 | Notice of assignment of name or new name to shares (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Ad 27/03/95--------- £ si 33540@1=33540 £ ic 1038240/1071780 (2 pages) |