Allerton Bywater
Castleford
West Yorkshire
WF10 2BZ
Director Name | David Ian Rowson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Joint Managing Director |
Correspondence Address | 54 Grimston Road Hull East Yorkshire HU10 6SU |
Secretary Name | Mark Dowding |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 41 Main Street Allerton Bywater Castleford West Yorkshire WF10 2BZ |
Director Name | Ronald Stanley Beecroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 1993) |
Role | Production Director |
Correspondence Address | 112 Spring Gardens Anlaby Common Hull North Humberside HU4 7QH |
Director Name | Anthony John Castledine |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 1993) |
Role | Sales Director |
Correspondence Address | 15 Ha'Penny Bridge Way Victoria Dock Hull North Humberside HU9 1HD |
Secretary Name | Mark Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1993) |
Role | Joint Managing Director |
Correspondence Address | 41 Main Street Allerton Bywater Castleford West Yorkshire WF10 2BZ |
Director Name | Terence John Hayes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 1994) |
Role | Finance Director |
Correspondence Address | 19 Crawford Close Tockwith York North Yorkshire YO5 8QT |
Secretary Name | Terence John Hayes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 1991) |
Role | Finance Director |
Correspondence Address | 19 Crawford Close Tockwith York North Yorkshire YO5 8QT |
Secretary Name | Terence John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 1994) |
Role | Finance Director |
Correspondence Address | 19 Crawford Close Tockwith York North Yorkshire YO5 8QT |
Director Name | Philip John Jordan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Secretary Name | Philip John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | P.D.L. House Londesborough Street Hull North Humberside HU3 1DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 September 1998 | Dissolved (1 page) |
---|---|
24 June 1998 | Completion of winding up (1 page) |
8 September 1997 | Order of court to wind up (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned;director resigned (1 page) |
6 June 1996 | Return made up to 08/04/96; full list of members
|
28 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
21 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |