Caldwell
Richmond
North Yorkshire
DL11 7PZ
Secretary Name | Mr Peter William Bigge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caldwell Mill Caldwell Richmond North Yorkshire DL11 7PZ |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 1997) |
Role | Farmer |
Correspondence Address | The Old Hall Ainderby Quernhow Thirsk North Yorkshire YO7 4HX |
Director Name | Mr Jeremy James Leathes Prior |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House The Street, Wissett Halesworth Suffolk IP19 0JH |
Director Name | Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 1998) |
Role | Consultant |
Correspondence Address | 12 The Parade Walton On The Naze Essex CO14 8EH |
Director Name | Susan Stella Charlton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 1998) |
Role | Operations Director |
Correspondence Address | 19 Stammergate Thirsk North Yorkshire YO7 1BD |
Registered Address | 8 York Place Knaresborough North Yorkshire HG5 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£66,842 |
Cash | £1,997 |
Current Liabilities | £125,567 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2000 | Return made up to 22/02/00; full list of members
|
5 July 1999 | Return made up to 22/02/99; no change of members (5 pages) |
21 May 1999 | £ nc 10000/100000 30/03/99 (1 page) |
21 May 1999 | Ad 31/03/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
21 May 1999 | Resolutions
|
1 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 January 1999 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Nc inc already adjusted 13/07/98 (1 page) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 February 1998 | Director resigned (1 page) |
10 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 October 1996 | New director appointed (2 pages) |
26 March 1996 | Resolutions
|
21 February 1996 | New director appointed (2 pages) |
11 September 1995 | Amended full accounts made up to 31 March 1995 (12 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |