Well
Bedale
North Yorkshire
DL8 2PX
Secretary Name | Mr Mark Lewis Glatman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 November 2001) |
Role | Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landid, Interpark House 7 Down Street London W1J 7AJ |
Director Name | John Barrie Stone |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1991) |
Role | Driector |
Correspondence Address | The School House 30 Crookham Village Cornhill-On-Tweed TD12 4SY Scotland |
Secretary Name | Elizabeth Anne Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Penrith Arthington Lane Pool In Wharfedale West Yorkshire LS21 1JZ |
Director Name | Mr Crawford William Alexander Cole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 9 Albury Road Highwest Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3PE |
Director Name | Robin Edward Tassell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | Dove House Stanwick Wellingborough Northhamptonshire NN9 6QE |
Director Name | Archibald Blair |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | 30 West Dhuhill Drive Helensburgh Dunbartonshire G84 9AW Scotland |
Director Name | Diane Haddon Moore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 April 1996) |
Role | Marketing Director |
Correspondence Address | Sunset West 10 Park Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NP |
Director Name | Marcus James Boret |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 1998) |
Role | Construction Management |
Correspondence Address | Starra Cottage Main Street Great Ouseburn York Yorkshire YO5 9RQ |
Registered Address | Queens House 34 Wellington Street Leeds LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £862,847 |
Gross Profit | -£183,740 |
Net Worth | -£5,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2001 | Application for striking-off (1 page) |
31 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 2001 | Application for reregistration from PLC to private (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | Memorandum and Articles of Association (10 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 April 2000 | Return made up to 09/03/00; full list of members
|
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 April 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 09/03/99; no change of members
|
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 May 1998 | Company name changed akeler developments PLC\certificate issued on 22/05/98 (5 pages) |
10 March 1998 | Return made up to 09/03/98; no change of members
|
18 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 April 1997 | Return made up to 09/03/97; full list of members (10 pages) |
14 March 1997 | New director appointed (2 pages) |
21 February 1997 | Particulars of mortgage/charge (5 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 May 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 09/03/96; full list of members (11 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |
21 April 1995 | New director appointed (4 pages) |
3 April 1995 | Return made up to 09/03/95; no change of members (10 pages) |
31 March 1995 | Director resigned (2 pages) |