Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Secretary Name | Martin Keay Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 May 2006) |
Role | Secretary |
Correspondence Address | Beckfield Main Street Weeton North Yorkshire LS17 0AY |
Director Name | Mrs Mona-Lill Odman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Lagmansgatan 6 5-70215 Orebro Foreign |
Secretary Name | Mr Michael Geoffrey Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 6 Kingsley Gardens Codsall Wolverhampton West Midlands WV8 2AJ |
Director Name | John Edward Parker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 February 2003) |
Role | Managing Director |
Correspondence Address | Willowdene Shelmore Barns Gnosall Staffordshire ST20 0EG |
Secretary Name | Mr Andrew Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Director Name | Kathryn Ann Bradshaw |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2005) |
Role | Financial Controller |
Correspondence Address | 2 Helvellyn Close Hillside View Winlaton Tyne & Wear NE21 6SX |
Director Name | Christopher Pygall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 1 Mulberry Close Blyth Northumberland NE24 3XR |
Registered Address | Wakefield Road Leeds West Yorkshire LS10 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle NE1 3DX (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (1 page) |
20 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members
|
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: woodthorne grange 116 wergs road wolverhampton WV6 8TJ (1 page) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
3 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 June 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
22 December 2000 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members
|
14 May 1996 | Resolutions
|
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |