York
North Yorkshire
YO23 1BF
Secretary Name | Mr Nicholas John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Parade York North Yorkshire YO23 1BF |
Director Name | Peter Phillip Mackarel |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Crescent Queens Park Chester Cheshire CH4 7AY Wales |
Director Name | Peter Gerald Edwards |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | Hafod Abley Farm Ffrith Wrexham Flintshire LL11 5HY Wales |
Secretary Name | Peter Gerald Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | Hafod Abley Farm Ffrith Wrexham Flintshire LL11 5HY Wales |
Director Name | Mr Roy Oswald Hulse |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 1997) |
Role | Sales Executive |
Correspondence Address | Beech Cotage Wrexham Road Pulford Chester Cheshire CH4 9DG Wales |
Director Name | Mr David Gwynn Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Field House Awre Newnham On Severn Gloucestershire GL14 1EH Wales |
Director Name | Mr Stuart Thomas Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2001) |
Role | Operations Director |
Correspondence Address | 4 Cawdor Street Stockton Heath Warrington Cheshire WA4 6LU |
Director Name | Keith Douglas Lutener |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Crawstone Laithe Dog Lane,Greetland Halifax West Yorkshire HX4 8PW |
Director Name | Mr Robert Stephen Lutener |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Cobblestones Bar Lane Ripponden Halifax West Yorkshire HX6 4EX |
Director Name | Mr Nigel Peter Russell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wold Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Secretary Name | Mr Anthony Peter Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Director Name | Mr Philip Hugh Allingan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thornley Lane Grotton Oldham OL4 5RP |
Director Name | Mr Anthony Peter Rex |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Director Name | Mr Jonathan Hudson Rodmell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Woodlands Halifax Old Road Hipperholme Halifax West Yorkshire HX3 8PJ |
Director Name | Mr Paul Andrew Hudson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Secretary Name | Mr Paul Andrew Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Director Name | Mr Christopher Jagusz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2011 | Notice of move from Administration to Dissolution (24 pages) |
9 February 2011 | Notice of move from Administration to Dissolution on 2 February 2011 (24 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
15 September 2009 | Statement of administrator's proposal (69 pages) |
15 September 2009 | Statement of administrator's proposal (69 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax HX1 1SP (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax HX1 1SP (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
5 August 2009 | Company name changed eurotel corporate services LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed eurotel corporate services LIMITED\certificate issued on 06/08/09 (2 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 January 2009 | Appointment Terminated Director christopher jagusz (1 page) |
23 January 2009 | Appointment terminated director christopher jagusz (1 page) |
7 October 2008 | Full accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
2 July 2008 | Auditor's resignation (1 page) |
2 July 2008 | Auditor's resignation (1 page) |
21 May 2008 | Director and secretary appointed nicholas john williams (1 page) |
21 May 2008 | Director appointed christopher jagusz (1 page) |
21 May 2008 | Director and secretary appointed nicholas john williams (1 page) |
21 May 2008 | Director appointed christopher jagusz (1 page) |
21 May 2008 | Appointment Terminated Director jonathan rodmell (1 page) |
21 May 2008 | Appointment terminated director and secretary paul hudson (1 page) |
21 May 2008 | Appointment Terminated Director and Secretary paul hudson (1 page) |
21 May 2008 | Appointment terminated director jonathan rodmell (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
29 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 December 2006 | Accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
10 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (5 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (5 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
17 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
5 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (20 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (20 pages) |
29 January 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (2 pages) |
27 January 2003 | Company name changed digital exchange communications LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed digital exchange communications LIMITED\certificate issued on 27/01/03 (2 pages) |
17 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 10/07/02; full list of members
|
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
11 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Full accounts made up to 31 August 2001 (18 pages) |
19 March 2002 | Full accounts made up to 31 August 2001 (18 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
11 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 10/07/01; full list of members
|
29 June 2001 | Full accounts made up to 31 August 2000 (20 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (20 pages) |
10 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
10 July 2000 | Return made up to 10/07/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
25 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 October 1998 | £ ic 22000/20000 26/08/98 £ sr 2000@1=2000 (1 page) |
30 October 1998 | £ ic 22000/20000 26/08/98 £ sr 2000@1=2000 (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (9 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (9 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
6 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1998 | Memorandum and Articles of Association (9 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Memorandum and Articles of Association (9 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
11 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
30 October 1997 | £ ic 24750/21750 16/10/97 £ sr 3000@1=3000 (1 page) |
30 October 1997 | £ ic 24750/21750 16/10/97 £ sr 3000@1=3000 (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | £ ic 25000/24750 16/10/97 £ sr [email protected]=250 (1 page) |
28 October 1997 | £ ic 25000/24750 16/10/97 £ sr [email protected]=250 (1 page) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
1 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Return made up to 10/07/97; full list of members
|
22 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
12 November 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
12 November 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
4 August 1995 | Particulars of mortgage/charge (3 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Return made up to 10/07/95; no change of members
|
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Particulars of mortgage/charge (3 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 17 beeston court manor park runcorn cheshire WA7 1SS (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: 17 beeston court manor park runcorn cheshire WA7 1SS (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
3 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1989 | Company name changed steeple-lite LIMITED\certificate issued on 03/08/89 (2 pages) |
2 August 1989 | Company name changed steeple-lite LIMITED\certificate issued on 03/08/89 (2 pages) |
10 July 1989 | Incorporation (1 page) |
10 July 1989 | Incorporation (12 pages) |