Thorpe Arch
Wetherby
West Yorkshire
W23 7AN
Director Name | Timothy John Poulter |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 June 1999) |
Role | Financial Director |
Correspondence Address | 11 Wharfedale Mount Shelf Halifax West Yorkshire HX3 7NF |
Director Name | Peter Joseph Tkaczyk |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 June 1999) |
Role | Commercial Manager |
Correspondence Address | 12 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SW |
Secretary Name | Timothy John Poulter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 June 1999) |
Role | Financial Director |
Correspondence Address | 11 Wharfedale Mount Shelf Halifax West Yorkshire HX3 7NF |
Director Name | Michael Kubenz |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 March 1993(3 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 June 1999) |
Role | Company Director |
Correspondence Address | Spedititions Gesellschaft Nagelsweg 39 2000 Hamburg 1 Germany |
Director Name | Eric Stanley Rill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(3 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 June 1999) |
Role | Operations Director |
Correspondence Address | 542 Wortley Road Rotherham South Yorkshire S61 1JJ |
Director Name | Stuart Rhodes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1994(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 June 1999) |
Role | Merchant Banker |
Correspondence Address | 22 Butterwick Gardens Wetherby West Yorkshire LS22 6GX |
Director Name | Robert Gledson Cockburn |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 05 December 1991) |
Role | General Manager |
Correspondence Address | 33 Seafield View Tynemouth North Shields Tyne & Wear NE30 4LE |
Director Name | Eric Stanley Rill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1994) |
Role | General Manager |
Correspondence Address | 542 Wortley Road Rotherham South Yorkshire S61 1JJ |
Director Name | Mr Geoffrey Joseph Weaver |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 1994) |
Role | Merchant Banker |
Correspondence Address | The Grange Weston Sub-Edge Chipping Campden Gloucestershire GL55 6QL Wales |
Registered Address | St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 October 1998 | Receiver ceasing to act (1 page) |
12 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 June 1995 | Administrative Receiver's report (20 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: longhill industrial estate, belle vue way, hartlepool, cleveland, TS25 1JZ. (1 page) |
13 April 1995 | Appointment of receiver/manager (2 pages) |
29 March 1995 | Return made up to 16/03/95; no change of members
|