Chilton
Ferry Hill
County Durham
DL17 0JU
Director Name | Mr Darren James Palin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2001(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 September 2009) |
Role | Company Director Managing Dire |
Country of Residence | England |
Correspondence Address | Church House 40 Stocksmore Road Midgley Wakefield WF4 4JQ |
Director Name | Mr Lee Geoffrey Harrison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Secretary Name | Mr Lee Geoffrey Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Director Name | Richard Philip Vann |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 17 June 1992) |
Role | Demolition Engineer |
Correspondence Address | Brook House Parkin Lane Apperley Bridge Bradford West Yorkshire |
Director Name | Michael Anthony Patefield |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 14 Dales Way Eldwick Bingley West Yorkshire BD16 3DU |
Director Name | Charles Moran |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 November 2001) |
Role | Demolition Engineer |
Correspondence Address | Shaw Farm New Road Langfield Todmorden Lancashire OL14 6HP |
Director Name | Mr Maurice Miller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 High Ash Drive Leeds West Yorkshire LS17 8BA |
Secretary Name | Richard Philip Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 1993) |
Role | Company Director |
Correspondence Address | Brook House Parkin Lane Apperley Bridge Bradford West Yorkshire |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 1993) |
Role | Company Director |
Correspondence Address | 58 Compton Road Leeds LS9 6DG |
Secretary Name | Michael Anthony Patefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1993(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 14 Dales Way Eldwick Bingley West Yorkshire BD16 3DU |
Secretary Name | John Richard Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 9 Claremont Crescent Leeds West Yorkshire LS6 2BL |
Secretary Name | Mr Talib Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Mayville Road Heaingley Leeds West Yorkshire LS6 1NF |
Secretary Name | Craig Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 1 Ashfield Crescent Stanningley Pudsey West Yorkshire LS28 6AQ |
Director Name | Mr Michael Charles Whitehead |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Blackhill Lane Knutsford Cheshire WA16 9DD |
Secretary Name | Mr Michael Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Blackhill Lane Knutsford Cheshire WA16 9DD |
Secretary Name | Stephen Coulson Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(15 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kays Hill Farm Chilton Ferry Hill County Durham DL17 0JU |
Director Name | Mr Lee Geoffrey Harrison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Secretary Name | Mr Lee Geoffrey Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Registered Address | Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
5 January 2009 | Return made up to 13/02/08; full list of members (4 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
10 May 2007 | Return made up to 13/02/07; full list of members (3 pages) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Return made up to 13/02/06; full list of members (7 pages) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 March 2005 | Return made up to 13/02/05; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: silkwood house fryers way ossett west yorkshire WF5 9AD (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: the royds whitechapel road cleckheaton, bradford west yorkshire BD19 6HQ (1 page) |
8 November 2004 | Particulars of mortgage/charge (11 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
22 March 2004 | Return made up to 13/02/04; full list of members
|
22 March 2004 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
14 January 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2001 | Auditor's resignation (1 page) |
16 November 2001 | New director appointed (2 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
22 March 2000 | Return made up to 13/02/00; full list of members
|
6 March 2000 | Return made up to 13/02/99; full list of members
|
4 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
15 June 1999 | Full accounts made up to 2 October 1998 (14 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Return made up to 13/02/98; no change of members (4 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
31 March 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
24 April 1997 | Return made up to 13/02/97; full list of members
|
17 April 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: charlesworth house richardshaw road leeds LS28 6QW (1 page) |
24 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
9 November 1987 | Resolutions
|
30 October 1987 | Memorandum and Articles of Association (12 pages) |
27 October 1987 | Resolutions
|
21 October 1987 | Company name changed boothco (no.5) LIMITED\certificate issued on 22/10/87 (5 pages) |
3 August 1987 | Incorporation (15 pages) |