Eggborough
Goole
Yorkshire
DN14 0XL
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(22 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehouse Avenue Eggborough Goole Yorkshire DN14 0XL |
Director Name | Martin Kelly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Engineer |
Correspondence Address | 109 Nora Street Barrowford Nelson Lancashire BB9 8NT |
Director Name | Barry Miller |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Retired |
Correspondence Address | 5 Romney Avenue Barrowford Nelson Lancashire BB9 8PS |
Director Name | Mr Roger Atrinson Brown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 1994) |
Role | Lecturer |
Correspondence Address | 109 Keighley Road Colne Lancashire BB8 0QG |
Director Name | Mr Ian Lord |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1996) |
Role | Engineering Director |
Correspondence Address | 6 Crookhalgh Avenue Burnley Lancashire BB10 3JL |
Director Name | Mr William Hughes Jelpke |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1996) |
Role | Managing Director |
Correspondence Address | Ellisland Pendleton Clitheroe Lancashire BB7 1PT |
Director Name | Mr David Holt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Director Name | Mohammed Rafique Malik |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 1995) |
Role | Company Director |
Correspondence Address | 41/43 Gordon Street Burnley Lancashire BB12 0AX |
Director Name | Mr Kenneth Mc George |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 6 Cromer Grove Burnley Lancashire BB10 3HB |
Director Name | Mr John David |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 July 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoarstones Wheatley Lane Road Fence Burnley Lancashire BB12 9EA |
Director Name | Mr Kenneth McClare |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 July 1991) |
Role | Engineer |
Correspondence Address | 135 Barkerhouse Road Nelson Lancashire BB9 9EX |
Director Name | Mr David Clamp |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 July 1991) |
Role | Stores Manager |
Correspondence Address | 2 Rimington Avenue Colne Lancashire BB8 9SQ |
Director Name | Jesse Bradshaw |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1996) |
Role | Engineer |
Correspondence Address | 98 Elm Street Burnley Lancashire BB10 1PH |
Secretary Name | Mr David Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Director Name | Mr John David |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoarstones Wheatley Lane Road Fence Burnley Lancashire BB12 9EA |
Director Name | Roy Clarkson |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 165 Halifax Road Brierfield Nelson Lancashire BB9 5BL |
Director Name | Mr Timothy Haigh |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 53 Victoria Road Earby Colne Lancashire BB8 6UN |
Director Name | Betsy Stringer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 12 The Chase Burnley Lancashire BB12 0EY |
Director Name | Mr Benjamin Colson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Retiring Rooms Wolferton Kings Lynn Norfolk PE31 6HA |
Director Name | Michael Richard Chambers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Director Name | Stuart Caddy |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 1996) |
Role | Post Office |
Correspondence Address | 17 Rossendale Road Burnley Lancashire BB11 5DQ |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Mr Peter John Kenyon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 1997) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 65 Hufling Lane Burnley Lancashire BB11 3QH |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(12 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sheraton Way Cavandish Fields Buxton Derbyshire SK17 6FA |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2001) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Director Name | Mr Stuart David Wilde |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Park Cornwall Road Harrogate North Yorkshire HG1 2SJ |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Registered Address | Prospect Park Broughton Way Starbeck Harrogate North Yorkshire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 23 June 2009 (6 pages) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
23 October 2008 | Appointment terminated director giles fearnley (1 page) |
1 September 2008 | Appointment of a voluntary liquidator (1 page) |
1 September 2008 | Declaration of solvency (3 pages) |
1 September 2008 | Resolutions
|
27 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Resolutions
|
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
12 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Resolutions
|
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members
|
1 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
25 September 2002 | Return made up to 14/03/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Particulars of mortgage/charge (11 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (5 pages) |
4 October 2001 | Accounting reference date shortened from 26/04/02 to 31/10/01 (1 page) |
1 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: daw bank stockport cheshire SK3 0DU (1 page) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (3 pages) |
12 September 2001 | Full accounts made up to 30 April 2001 (14 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 March 2001 | Return made up to 14/03/01; no change of members (6 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: queensgate colne road burnley lancs BB10 1HH (1 page) |
5 June 2000 | New director appointed (2 pages) |
2 June 2000 | Resolutions
|
25 April 2000 | Full accounts made up to 30 April 1999 (16 pages) |
24 December 1999 | Director's particulars changed (1 page) |
13 August 1999 | Return made up to 21/06/99; no change of members (6 pages) |
15 March 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
20 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
9 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
31 July 1997 | Auditor's resignation (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 21/06/97; no change of members
|
19 May 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
29 April 1997 | Accounting reference date shortened from 30/09/97 to 26/04/97 (1 page) |
20 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (4 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
16 September 1996 | Resolutions
|
9 August 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
24 July 1996 | Return made up to 21/06/96; no change of members
|
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Return made up to 21/06/95; full list of members
|
4 September 1995 | New director appointed (2 pages) |
27 March 1986 | Incorporation (22 pages) |