Gosforth
Newcastle Upon Tyne
NE3 4JQ
Secretary Name | Iain Victor Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 February 2009) |
Role | Finance Director |
Correspondence Address | 9 Adeline Gardens Gosforth Newcastle Upon Tyne NE3 4JQ |
Director Name | Mr Julian Frederick Nicholls |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Smiths End Lane Barley Royston Hertfordshire SG8 8LH |
Director Name | Phillip Llewelyn Marks John |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 26 June 1992) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Director Name | Alistair Francis Bird |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 26 June 1992) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Secretary Name | Phillip Llewelyn Marks John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 26 June 1992) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Director Name | Albert Jude Manifold |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 1995) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Spynans House Kiltegan County Wicklow Ireland |
Director Name | Douglas Rehder |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Wholesale Management |
Correspondence Address | Post Office Box 121527 Chula Vista California 91912 United States |
Director Name | Mr Vivian Francis McGuire |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Mount Crescent Bellevue Hill Delgany County Wicklow Ireland |
Director Name | Eugene Greene |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Maryvale 38a Church Road Killiney Co Dublin Irish |
Director Name | Eamon Joseph Allen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Grenagh Avoca Avenue Blackrock County Dublin Ireland |
Secretary Name | Eamon Joseph Allen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | Grenagh Avoca Avenue Blackrock County Dublin Ireland |
Secretary Name | Robin Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 1995) |
Role | Company Director |
Correspondence Address | 28 Brooklawn Wood Stradbrook Road Blackrock Co Dublin |
Director Name | Michael James Tredinnick Lee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 6 Beoley Hall Icknield Beoley Worcestershire B98 9AL |
Director Name | Mr Philip Graham Beesley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Court Upper Lane, Little Gomersal Cleckheaton West Yorkshire BD19 4JF |
Director Name | Mr Arthur Peisner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1993(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 February 1993) |
Role | Chief Executive Officer |
Correspondence Address | 566 Whitehall Road Bloomfield Hills Michigan 48304 |
Director Name | Mr Arthur Peisner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1994) |
Role | Chief |
Correspondence Address | 566 Whitehall Road Bloomfield Hills Michigan 48304 |
Director Name | Alan Stuart Donnelly |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 1995) |
Role | Financial Director |
Correspondence Address | Branksome 2 Cranleigh Drive Hazel Grove Stockport Cheshire SK7 6AL |
Secretary Name | Roisin Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 180 Holywell Upper Kilmacud Road Dublin 14 Dublin Ireland |
Secretary Name | David Neil Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 177 Chew Valley Road Greenfield Oldham Lancashire OL3 7DF |
Secretary Name | Michael Vincent Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Hartoft House Longhorsley Morpeth Northumberland NE65 8QY |
Director Name | Roger Crudgington |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mediaeval Barn High Pittington Durham DH6 1AB |
Director Name | Roger Crudgington |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mediaeval Barn High Pittington Durham DH6 1AB |
Director Name | Michael Vincent Blakey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Hartoft House Longhorsley Morpeth Northumberland NE65 8QY |
Director Name | Denis Martin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 3 Meldon Avenue Sherburn Village Durham DH6 1JX |
Secretary Name | Roger Crudgington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mediaeval Barn High Pittington Durham DH6 1AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2007 | Receiver ceasing to act (1 page) |
28 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 October 2006 | Receiver ceasing to act (1 page) |
6 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2005 | Administrative Receiver's report (25 pages) |
7 June 2005 | Stat of affairs with f 3.10 (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: derwent street blackhill consett co durham DH8 8LY (1 page) |
2 March 2005 | Appointment of receiver/manager (1 page) |
24 February 2005 | Company name changed pimpernel (holdings) LIMITED\certificate issued on 24/02/05 (2 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
9 February 2005 | Director resigned (1 page) |
7 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 May 2004 | Full accounts made up to 31 December 2002 (12 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (3 pages) |
15 October 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
12 March 2003 | Return made up to 11/02/03; full list of members
|
16 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
13 May 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 May 2002 | Declaration of assistance for shares acquisition (17 pages) |
8 May 2002 | New director appointed (3 pages) |
2 May 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Auditor's resignation (1 page) |
29 April 2002 | Particulars of mortgage/charge (5 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (11 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (9 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | Director resigned (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Full accounts made up to 1 July 2000 (12 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
28 July 2000 | Full accounts made up to 4 July 1999 (13 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
24 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
2 August 1999 | Full accounts made up to 27 June 1998 (15 pages) |
18 March 1999 | Return made up to 11/02/99; no change of members (6 pages) |
31 July 1998 | Full accounts made up to 28 June 1997 (15 pages) |
11 February 1998 | Return made up to 11/02/98; full list of members
|
29 October 1997 | Delivery ext'd 3 mth 28/06/97 (1 page) |
23 July 1997 | Full accounts made up to 29 June 1996 (17 pages) |
17 April 1997 | Delivery ext'd 3 mth 29/06/96 (1 page) |
21 February 1997 | Return made up to 11/02/97; no change of members (5 pages) |
4 August 1996 | Full accounts made up to 1 July 1995 (18 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
31 March 1996 | Return made up to 11/02/96; full list of members
|
2 August 1995 | Accounts for a medium company made up to 25 June 1994 (16 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
23 June 1995 | Particulars of mortgage/charge (16 pages) |
12 June 1995 | Declaration of assistance for shares acquisition (12 pages) |
12 June 1995 | Declaration of assistance for shares acquisition (20 pages) |
13 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
30 March 1994 | Return made up to 11/02/94; change of members
|
24 August 1993 | Return made up to 11/02/93; full list of members (10 pages) |
22 July 1992 | Ad 26/06/92--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |