Slaley
Hexham
Northumberland
NE47 0AE
Director Name | Mr John Preston Hannam |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Stocksfield House Stocksfield Northumberland NE43 7TN |
Director Name | Mr David Gwynn Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Awre Newnham On Severn Gloucestershire GL14 1EH Wales |
Secretary Name | Mr David Gwynn Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1997(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Awre Newnham On Severn Gloucestershire GL14 1EH Wales |
Director Name | Mr Sven Olof Lennart Jonsson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 April 1998(9 years, 12 months after company formation) |
Appointment Duration | 26 years |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Flakk Barn Clytha Hill Abergavenny Gwent NP7 9BH Wales |
Director Name | Mr Stephen John Wightman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(10 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Verity Walk Harrogate North Yorkshire HG2 9QE |
Secretary Name | James Spencer Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2003(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 5 High Alder Road Bessacarr Doncaster South Yorkshire DN4 7BB |
Director Name | Lorcan Andrew Anglin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 42 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Secretary Name | John Maitland Hurworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 8 Holyrood Avenue Darlington County Durham DL3 8AZ |
Secretary Name | Mr Robert Roland Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Keyes Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QX |
Director Name | Bernard Watson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 1997) |
Role | Business Consultant |
Correspondence Address | 133 Benton Park Road Benton Newcastle Upon Tyne Tyne And Wear NE7 7NB |
Director Name | David Peter Pearson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1997) |
Role | Non Executive Dir |
Correspondence Address | 1 Westwood Farm Warden Hexham Northumberland NE46 2PT |
Secretary Name | Lorcan Andrew Anglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1997(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 August 1997) |
Role | Company Director |
Correspondence Address | 42 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Sven Olof Lennart Jonsson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 1998) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Flakk Barn Clytha Hill Abergavenny Gwent NP7 9BH Wales |
Director Name | James Anthony Sowerby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2003) |
Role | Accountant |
Correspondence Address | 36 Long Lane Honley Huddersfield West Yorkshire HD7 2EA |
Secretary Name | James Anthony Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2003) |
Role | Accountant |
Correspondence Address | 36 Long Lane Honley Huddersfield West Yorkshire HD7 2EA |
Director Name | Mark Vincenzo Wadsworth |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2003) |
Role | Operations Director |
Correspondence Address | 80 Chapel Road Abergavenny Gwent NP7 7BL Wales |
Registered Address | C/O Armstrong Watson Central House 47 St Paul's Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£141,525 |
Current Liabilities | £141,525 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 April 2007 | Dissolved (1 page) |
---|---|
22 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 October 2005 | Return made up to 01/09/05; full list of members
|
24 August 2005 | Statement of affairs (12 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Appointment of a voluntary liquidator (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: eland road denaby main doncaster south yorkshire DN12 4HA (1 page) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members
|
11 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
10 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2003 | New secretary appointed (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Secretary resigned;director resigned (1 page) |
7 December 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
25 September 2003 | Return made up to 01/09/03; full list of members (10 pages) |
2 July 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
30 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 April 2002 | Company name changed architectural powder coatings li mited\certificate issued on 11/04/02 (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: unit 1 wharfedale road euroway industrial estate bradford BD4 6SG (1 page) |
13 November 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 March 2001 | New director appointed (2 pages) |
5 February 2001 | Particulars of mortgage/charge (7 pages) |
6 November 2000 | Return made up to 01/09/00; full list of members
|
19 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Return made up to 01/09/99; no change of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 March 1999 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
12 October 1998 | Return made up to 01/09/98; full list of members
|
18 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 August 1998 | New director appointed (2 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | New director appointed (2 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Memorandum and Articles of Association (43 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: viking works hamsterley newcastle upon tyne NE17 7SY (1 page) |
4 October 1996 | Return made up to 01/09/96; full list of members (8 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 May 1996 | New director appointed (2 pages) |
15 September 1995 | Return made up to 01/09/95; change of members (6 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
27 October 1994 | Particulars of mortgage/charge (3 pages) |
12 May 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1992 | Particulars of mortgage/charge (3 pages) |
28 April 1989 | Particulars of mortgage/charge (3 pages) |
3 May 1988 | Incorporation (9 pages) |