Le Varclin St Martins
Guernsey
GY4 6AW
Director Name | Mr Jeremy James Oldroyd |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stonehill Road London SW14 8RW |
Secretary Name | Andrew John Taberner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 25 Ganton Way Huddersfield HD2 2ND |
Director Name | Mr Robert Graham Hazeldine |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 6 Parklands Close Loddington Kettering Northamptonshire NN14 1LG |
Director Name | Mr Philip Walter Kirk |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fern Close Bramcote Nottingham Nottinghamshire NG9 3DF |
Director Name | Mr Anthony George McClellan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookend Bromsberrow Heath Ledbury Herefordshire HR8 1PD Wales |
Director Name | Dennis Thrush |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 24 Harwill Avenue Morley Leeds West Yorkshire LS27 7QQ |
Secretary Name | Mr Robert Graham Hazeldine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 6 Parklands Close Loddington Kettering Northamptonshire NN14 1LG |
Secretary Name | David John Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1994) |
Role | Secretary |
Correspondence Address | 30 New Crescent Horsforth Leeds LS18 4RR |
Secretary Name | Mr Anthony George McClellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookend Bromsberrow Heath Ledbury Herefordshire HR8 1PD Wales |
Secretary Name | Robert John Redgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Chellowdene 9 Towncroft Lane Heaton Bolton Greater Manchester BL1 5EW |
Director Name | Mr Paul Antony Thrush |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Harwill Road Churwell Morley Leeds W Yorks LS27 7QJ |
Secretary Name | Michael James Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | The Flat Victoria Building Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6AA |
Secretary Name | Mr Martin Andrew Muffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 39 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
Director Name | Mr Martin Andrew Muffitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(13 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 19 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 39 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
Secretary Name | Keith Robinson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 6 Fothergill Avenue Ackworth Pontefract West Yorkshire WF7 7PF |
Registered Address | Ernst & Young Llp PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2004 | Notice of discharge of Administration Order (2 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
23 October 2002 | Notice of result of meeting of creditors (3 pages) |
26 September 2002 | Statement of administrator's proposal (21 pages) |
7 August 2002 | Administration Order (4 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: locksley road armytage road industrial estate brighouse west yorkshire HD6 1QF (1 page) |
24 July 2002 | Notice of Administration Order (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
30 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Return made up to 03/09/01; full list of members
|
13 September 2001 | Director resigned (1 page) |
17 July 2001 | Auditor's resignation (1 page) |
5 June 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Accounting reference date extended from 27/12/00 to 31/03/01 (1 page) |
14 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 September 2000 | Return made up to 03/09/00; full list of members
|
24 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
28 March 2000 | Full accounts made up to 31 December 1998 (18 pages) |
12 October 1999 | New director appointed (2 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Return made up to 03/09/99; full list of members
|
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Return made up to 03/09/98; full list of members (10 pages) |
10 September 1999 | Aud res stat S394 (1 page) |
7 June 1999 | Full accounts made up to 31 December 1997 (19 pages) |
28 May 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Secretary resigned (1 page) |
7 March 1998 | Particulars of mortgage/charge (9 pages) |
7 October 1997 | Return made up to 03/09/97; no change of members (6 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
31 July 1997 | Director resigned (1 page) |
31 December 1996 | Accounting reference date shortened from 31/12/96 to 27/12/96 (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Company name changed customline universal vehicles li mited\certificate issued on 01/11/96 (2 pages) |
11 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
24 October 1995 | Return made up to 03/09/95; full list of members (14 pages) |