Boston Spa
West Yorkshire
LS23 6AJ
Director Name | Robert Paul Hinton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Finance Director |
Correspondence Address | Larch House Riggs Lane Marston Montgomery Ashbourne Derbyshire DE6 2FD |
Director Name | Stuart Matheson Kennedy |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Bishops Offley Eccleshall Staffordshire ST21 6HB |
Secretary Name | Mr Michael Sean Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Mr Norman Ronald Hiscock |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years after company formation) |
Appointment Duration | 5 years (resigned 01 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood House Bourne Court, Hilderstone Stone Staffordshire ST15 8XS |
Secretary Name | Mr Norman Ronald Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years after company formation) |
Appointment Duration | 5 years (resigned 01 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood House Bourne Court, Hilderstone Stone Staffordshire ST15 8XS |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2007) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2007) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 1 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Termination of appointment of Linda Jane Hall as a secretary on 15 August 2007 (2 pages) |
23 November 2016 | Termination of appointment of Linda Jane Hall as a director on 15 August 2007 (2 pages) |
23 November 2016 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Linda Jane Hall as a secretary on 15 August 2007 (2 pages) |
23 November 2016 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Carol Williams as a director on 15 August 2007 (2 pages) |
23 November 2016 | Termination of appointment of Linda Jane Hall as a director on 15 August 2007 (2 pages) |
23 November 2016 | Termination of appointment of Carol Williams as a director on 15 August 2007 (2 pages) |
8 September 2016 | Restoration by order of the court (3 pages) |
8 September 2016 | Restoration by order of the court (3 pages) |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2007 | Resolutions
|
15 March 2007 | Application for striking-off (1 page) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
28 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
27 August 1999 | Return made up to 22/08/99; no change of members (7 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 September 1998 | Return made up to 22/08/98; full list of members (7 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: dove valley bakeries uttoxeter staffs ST14 7BT (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New director appointed (5 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 February 1994 | Accounts for a dormant company made up to 3 April 1993 (1 page) |
14 September 1993 | Return made up to 22/08/93; full list of members (5 pages) |
17 October 1992 | Return made up to 22/08/92; no change of members (4 pages) |
10 March 1992 | Full accounts made up to 31 March 1991 (5 pages) |
4 February 1991 | Return made up to 21/08/90; full list of members (5 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (4 pages) |