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(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 03 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church House 40 Stocksmore Road Midgley Wakefield WF4 4JQ |
Secretary Name | Mr Lee Geoffrey Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Director Name | Mr Lee Geoffrey Harrison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 November 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Director Name | Charles Moran |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 November 2001) |
Role | Demolition Engineer |
Correspondence Address | Shaw Farm New Road Langfield Todmorden Lancashire OL14 6HP |
Secretary Name | Mrs Sarah Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 5 Ashfield Crescent Bingley West Yorkshire BD16 1DU |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 58 Compton Road Leeds LS9 6DG |
Director Name | Michael Anthony Patefield |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 1998) |
Role | Contracts Director |
Correspondence Address | 14 Dales Way Eldwick Bingley West Yorkshire BD16 3DU |
Secretary Name | Michael Anthony Patefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 April 1998) |
Role | Contracts 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(9 years, 9 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(10 years, 2 months 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(11 years, 10 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 |
Secretary Name | Mr Michael Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(13 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(14 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 |
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 |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
11 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
5 January 2009 | Return made up to 30/09/07; full list of members (4 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
10 May 2007 | Return made up to 30/09/06; full list of members (2 pages) |
14 August 2006 | Return made up to 30/09/05; full list of members
|
18 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 March 2005 | New director appointed (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: the royds whitechapel road cleckheaton, bradford west yorkshire BD19 6HQ (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members
|
15 March 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
23 October 2003 | Return made up to 30/09/03; full list of members
|
29 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | New secretary appointed (1 page) |
22 April 2003 | Secretary resigned (1 page) |
15 October 2002 | Return made up to 30/09/02; full list of members
|
13 August 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
13 December 2001 | Auditor's resignation (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 May 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
1 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
10 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
19 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
2 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
30 December 1998 | Return made up to 30/09/98; no change of members (5 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
28 November 1997 | Return made up to 30/09/97; full list of members
|
8 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: charlesworth house grangefield indus. Estate pudsey leeds LS28 6SD (1 page) |
24 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
20 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
5 April 1989 | Wd 20/03/89 ad 11/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1988 | Incorporation (16 pages) |