Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 November 2005) |
Role | Chartered Secretary |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr Ernest Sumner Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Yew Tree House 222 Prescot Road Aughton Ormskirk Lancashire L39 5AQ |
Director Name | Dr James Morris Butler |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 1995) |
Role | Chairman |
Correspondence Address | 2 Byron Court Upper Way Upper Longden Rugeley Staffordshire WS15 1QD |
Director Name | James Lindsay Lindsay-German |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1995) |
Role | Chief Executive |
Correspondence Address | Albion House 9 Britannia Square Worcester Worcestershire WR1 3DG |
Secretary Name | James Lindsay Lindsay-German |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1995) |
Role | Chief Executive |
Correspondence Address | Albion House 9 Britannia Square Worcester Worcestershire WR1 3DG |
Secretary Name | Dr James Morris Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 2 Byron Court Upper Way Upper Longden Rugeley Staffordshire WS15 1QD |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Director Name | Robert Edward Poskitt |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1999) |
Role | Group Treasurer |
Correspondence Address | Lane End Farm Gowdall Goole East Yorkshire DN14 0AD |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,928 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 September 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 April 2001 | Director resigned (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 August 2000 | Return made up to 17/08/00; no change of members (6 pages) |
23 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
20 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 August 1998 | Return made up to 17/08/98; full list of members (7 pages) |
23 December 1997 | Return made up to 10/12/97; no change of members (6 pages) |
28 August 1997 | Director's particulars changed (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
30 December 1996 | Return made up to 10/12/96; no change of members (6 pages) |
20 November 1996 | Resolutions
|
27 October 1996 | Accounts made up to 31 December 1995 (11 pages) |
23 February 1996 | Director's particulars changed (2 pages) |
23 February 1996 | Return made up to 10/12/95; full list of members (9 pages) |
1 December 1995 | New secretary appointed;new director appointed (4 pages) |
1 December 1995 | Secretary resigned;director resigned (6 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: unit 1 spencer industrial estate liverpool road buckley clwyd CH7 3LY (1 page) |
1 December 1995 | New director appointed (6 pages) |
1 December 1995 | New director appointed (6 pages) |
30 November 1995 | £ nc 1500/4936 23/11/95 (1 page) |
30 November 1995 | Memorandum and Articles of Association (28 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Ad 23/11/95--------- £ si 3436@1=3436 £ ic 1500/4936 (2 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: albion house 9 britannia square worcester WR1 3DG (1 page) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |