Walkington
Beverley
HU17 8XZ
Director Name | Robert Duncan Gee |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 April 2005) |
Role | Managing Director |
Correspondence Address | Low Cottage Low Street Carlton In Lindrick Worksop Nottinghamshire S81 9EJ |
Director Name | Donald Stuart Turpin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 April 2005) |
Role | Sales Director |
Correspondence Address | 47 The Orchard Leven Beverley East Yorkshire HU17 5QA |
Director Name | Mr Ian Lawton Shay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | John David Eastwood |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 April 2005) |
Role | Non-Executive Director |
Correspondence Address | 13 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Director Name | John David Carrick |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Malvin Croft 3 Riplingham Road Kirk Ella Hull HU10 7TS |
Director Name | John David Eastwood |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Managing Director |
Correspondence Address | 13 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Secretary Name | Wilfrid Aitken Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tisa 9 Manor Park Manor Road Beverley East Yorkshire HU17 7BS |
Director Name | John Terence Stewart |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1995) |
Role | Sales Director |
Correspondence Address | Homestead 262 West Ella Road West Ella East Yorkshire HU10 7SF |
Director Name | Colin William Warrilow |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Creighton Avenue Muswell Hill London N10 1NX |
Director Name | Michael Byron Lidgard |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 7 Bolingbroke Road Cleethorpes South Humberside DN35 0HF |
Director Name | Mr George Shiels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Orwell Park 35-37 Perth Road Milnathort Tayside KY13 7XU Scotland |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,274,922 |
Gross Profit | £245,216 |
Cash | £551,969 |
Current Liabilities | £3,166,373 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2004 | Receiver ceasing to act (1 page) |
2 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
8 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
8 December 1998 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
11 September 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
18 June 1998 | Administrative Receiver's report (11 pages) |
8 June 1998 | Company name changed auto-trail LIMITED\certificate issued on 09/06/98 (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: swinemoor lane beverley east yorkshire HU17 0LJ (1 page) |
3 April 1998 | Appointment of receiver/manager (1 page) |
3 December 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (3 pages) |
28 August 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 09/07/97; full list of members
|
3 July 1997 | Director's particulars changed (1 page) |
26 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
8 August 1996 | Return made up to 09/07/96; no change of members
|
27 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
3 May 1996 | Director resigned (1 page) |
9 November 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
2 August 1995 | Return made up to 09/07/95; no change of members
|
27 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |