South Newton
Salisbury
Wiltshire
SP2 0QW
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(11 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(11 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mrs Helen Catharine Pendleton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 83 Sandon Road Southport Merseyside PR8 4QD |
Director Name | Mr Robert George Pendleton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 83 Sandon Road Southport Merseyside PR8 4QD |
Secretary Name | Mrs Helen Catharine Pendleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 83 Sandon Road Southport Merseyside PR8 4QD |
Director Name | Mr Ian Fozard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brewhouse 8a Waterside Knaresborough North Yorkshire HG5 9AZ |
Director Name | David Richard Morris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 1998) |
Role | Secretary |
Correspondence Address | 22 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Secretary Name | David Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 1998) |
Role | Secretary |
Correspondence Address | 22 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 1999) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | James Gordon Wheaton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 August 1998) |
Role | Chartered Accountant |
Correspondence Address | The Long Barn, Mount Mill Farm Stratford Road, Wicken Milton Keynes Buckinghamshire MK19 6DG |
Registered Address | Bridge House Outwood Lane Horsforth Leeds West Yorkshire LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 November 1999 | Application for striking-off (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
23 August 1999 | Resolutions
|
6 August 1999 | Return made up to 25/06/99; no change of members (13 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (4 pages) |
3 March 1999 | Director resigned (1 page) |
24 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 January 1999 | Location of register of members (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Return made up to 25/06/98; full list of members (12 pages) |
8 June 1998 | New director appointed (3 pages) |
27 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
24 November 1997 | New director appointed (7 pages) |
24 November 1997 | New director appointed (3 pages) |
24 November 1997 | New director appointed (6 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
5 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 29 September 1996 (11 pages) |
18 September 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
16 August 1996 | Return made up to 25/06/96; full list of members (8 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New secretary appointed;new director appointed (3 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: furness house 71 hoghton street southport PR9 0PR (1 page) |
18 February 1996 | Secretary resigned;director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |