Wetherby
West Yorkshire
LS22 7FY
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 24 March 1998) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 March 1998) |
Role | Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | George David Herbage |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Executive |
Correspondence Address | 18 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Secretary Name | John Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 297 Minster Road Minster On Sea Sheerness Kent ME12 3LP |
Director Name | Martin Wilfred Plimley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 1997) |
Role | Secretary |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Secretary Name | Jacqueline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 6 Lynwood Avenue Copmanthorpe York YO2 3SP |
Registered Address | 2 The Embankment Sovereign Leeds LS1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 October 1997 | Application for striking-off (1 page) |
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 July 1997 | Company name changed alcontrol LIMITED\certificate issued on 03/07/97 (2 pages) |
28 January 1997 | New director appointed (1 page) |
28 January 1997 | Director resigned (1 page) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 October 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 February 1996 | Secretary's particulars changed (2 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1994 | Return made up to 30/09/94; no change of members (5 pages) |
6 July 1994 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
4 May 1994 | Return made up to 29/04/94; full list of members (7 pages) |
31 January 1994 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
25 January 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
15 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1993 | Registered office changed on 15/11/93 from: saybolt house oliver close riverside estate west thurrock grays essex RM16 1ED (1 page) |
20 September 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
2 June 1993 | Return made up to 01/05/93; no change of members (4 pages) |
15 December 1992 | Registered office changed on 15/12/92 from: 45 chigwell road south woodford london E18 1NG (1 page) |
11 June 1992 | Return made up to 12/06/92; no change of members (5 pages) |
15 July 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 July 1991 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
24 June 1991 | Resolutions
|
24 June 1991 | Return made up to 12/06/91; full list of members (8 pages) |
2 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 February 1990 | Registered office changed on 02/02/90 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
24 January 1990 | Incorporation (15 pages) |