London
W1N 1LF
Director Name | Mark Leonard Bunce |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Director Name | Christina Margaret Bunce |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Secretary Name | Mark Leonard Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Director Name | Andrew James Mills-Baker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Secretary Name | Andrew James Mills-Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(15 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 01 August 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(26 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Website | viyella.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | Station Road Thirsk North Yorkshire YO7 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
2 at £1 | Country Casuals Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 1989 | Delivered on: 22 March 1989 Satisfied on: 25 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade and tenants fixtures stocks shares other securities patents trade marks patent applications copyright fixed plant and machinery (please see doc for full details). Fully Satisfied |
---|---|
10 March 1989 | Delivered on: 20 March 1989 Satisfied on: 30 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of subordination Secured details: All moneys due or to become due from the company,tune class limited, cou ntry casuals limited and any new subsidiary of such companies to the chargee. Particulars: (Please see form 395 for full details). Fully Satisfied |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
30 October 2014 | Current accounting period extended from 25 January 2015 to 31 January 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 25 January 2014 (3 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
24 June 2014 | Appointment of Mr Iain Wallace as a secretary (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 25 January 2013 (2 pages) |
14 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 25 January 2012 (2 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 25 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 25 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
19 July 2006 | Company name changed macdene LIMITED\certificate issued on 19/07/06 (2 pages) |
28 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
23 March 2006 | Director's particulars changed (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
22 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
3 May 2005 | Director resigned (1 page) |
15 September 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (2 pages) |
14 June 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (3 pages) |
2 February 2004 | Director resigned (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (5 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
15 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
8 February 2002 | Director's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PE (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
22 January 2001 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
7 July 2000 | Accounts for a dormant company made up to 30 January 2000 (3 pages) |
7 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
26 November 1999 | Accounts for a dormant company made up to 30 January 1999 (3 pages) |
3 August 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
13 January 1999 | Accounts for a dormant company made up to 25 January 1998 (4 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Return made up to 10/06/98; full list of members
|
9 October 1997 | Accounts for a dormant company made up to 25 January 1997 (5 pages) |
26 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | New secretary appointed;new director appointed (3 pages) |
12 June 1997 | New director appointed (2 pages) |
28 October 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Return made up to 13/06/96; full list of members (8 pages) |
10 July 1996 | Return made up to 12/06/95; full list of members (8 pages) |
3 July 1995 | Return made up to 13/06/95; no change of members (6 pages) |
3 July 1995 | Accounts for a dormant company made up to 28 January 1995 (5 pages) |