Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director Name | John Roy Ainger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 November 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 November 2005) |
Role | Chartered Secretary |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Mr Ernest Sumner Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2001) |
Role | Managing Director |
Correspondence Address | Yew Tree House 222 Prescot Road Aughton Ormskirk Lancashire L39 5AQ |
Director Name | James Lindsay Lindsay-German |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1995) |
Role | Chief Executive |
Correspondence Address | Albion House 9 Britannia Square Worcester Worcestershire WR1 3DG |
Secretary Name | Iona Margaret Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 7 Hamilton Road Tiddington Stratford Upon Avon Warwickshire CV37 7DD |
Secretary Name | James Lindsay Lindsay-German |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1995) |
Role | Company Director |
Correspondence Address | Albion House 9 Britannia Square Worcester Worcestershire WR1 3DG |
Director Name | Dr James Morris Butler |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 1995) |
Role | Chairman |
Correspondence Address | 2 Byron Court Upper Way Upper Longden Rugeley Staffordshire WS15 1QD |
Secretary Name | Dr James Morris Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1995(6 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 2 Byron Court Upper Way Upper Longden Rugeley Staffordshire WS15 1QD |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Director Name | Robert Edward Poskitt |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1999) |
Role | Group Treasurer |
Correspondence Address | Lane End Farm Gowdall Goole East Yorkshire DN14 0AD |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Dr Surinder Pall Chahal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Gorse Covert Road Gorse Covert Birchwood Warrington Cheshire WA3 6TL |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £765,580 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 January 2003 | Return made up to 16/01/03; full list of members (5 pages) |
10 January 2003 | New director appointed (4 pages) |
10 January 2003 | Director resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
7 September 2001 | Director resigned (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
21 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 January 2000 | Return made up to 16/01/00; no change of members (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
24 January 1999 | Return made up to 16/01/99; full list of members (8 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 June 1998 | Resolutions
|
4 March 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 16/01/98; no change of members (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 16/01/97; no change of members (6 pages) |
20 November 1996 | Resolutions
|
27 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Return made up to 16/01/96; full list of members (9 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
1 December 1995 | New director appointed (4 pages) |
1 December 1995 | New secretary appointed;new director appointed (4 pages) |
1 December 1995 | Secretary resigned;director resigned (6 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: monaco house bristol street birmingham B5 7AS (1 page) |
1 December 1995 | New director appointed (6 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |