Bawtry
South Yorkshire
DN10 6SF
Director Name | Mr Malcolm Follos |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 December 1997) |
Role | Management Consultant |
Correspondence Address | 89 Errington Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Director Name | Mr Alisdair Carmichael Wiseman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 December 1997) |
Role | Management Consultant |
Correspondence Address | The Gables 85 Victoria Road Elland West Yorkshire HX5 0QF |
Secretary Name | Mr Simon Chalk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | 1 Carlton Drive Bawtry South Yorkshire DN10 6SF |
Director Name | Mr Paul Meredith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 1995) |
Role | Management Consultant |
Correspondence Address | Chadlington Downs Farm Chipping Norton Oxon OX7 5UY |
Director Name | Iain Lawrie Shearer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwell Manor Broadwell Moreton In Marsh Gloucestershire GL56 0YD Wales |
Secretary Name | Mr Alisdair Carmichael Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | The Gables 85 Victoria Road Elland West Yorkshire HX5 0QF |
Registered Address | Atlas House King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
13 December 1995 | Director resigned (2 pages) |
23 August 1995 | Director resigned (2 pages) |
28 March 1995 | Return made up to 16/03/95; full list of members (8 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |