Eggborough
Goole
Yorkshire
DN14 0XL
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 September 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandmoor Avenue Leeds West Yorkshire LS17 7DR |
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehouse Avenue Eggborough Goole Yorkshire DN14 0XL |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 16 years (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Director Name | Mr Stuart David Wilde |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Park Cornwall Road Harrogate North Yorkshire HG1 2SJ |
Secretary Name | Mr Stuart David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 55 Kielder Oval Harrogate North Yorkshire HG2 7HQ |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 14 Leamington Road Ilkley West Yorkshire LS29 8EN |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2009 | Liquidators statement of receipts and payments to 23 June 2009 (6 pages) |
26 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
23 October 2008 | Appointment terminated director giles fearnley (1 page) |
1 September 2008 | Resolutions
|
1 September 2008 | Appointment of a voluntary liquidator (1 page) |
1 September 2008 | Declaration of solvency (3 pages) |
23 June 2008 | Director appointed mr martin james gilbert (1 page) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 October 2006 | Resolutions
|
12 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Resolutions
|
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members
|
21 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 December 2003 | Company name changed huntingdon & district travel lim ited\certificate issued on 18/12/03 (2 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
10 May 2000 | Auditor's resignation (1 page) |
29 November 1999 | Return made up to 31/10/99; full list of members
|
8 November 1999 | Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page) |
20 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 20 devonshire street keighley west yorkshire BD21 2AU (1 page) |
16 November 1998 | Return made up to 31/10/98; no change of members
|
21 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members
|
19 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
18 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
23 August 1994 | Resolutions
|
18 March 1994 | Company name changed starbeck investments LIMITED\certificate issued on 21/03/94 (2 pages) |
12 October 1992 | Company name changed watford & district omnibus compa ny LIMITED\certificate issued on 13/10/92 (2 pages) |
21 November 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 September 1991 | Secretary resigned (2 pages) |
22 May 1991 | Incorporation (16 pages) |