Garth Heads Road
Appleby In Westmorland
Cumbria
CA16 6TW
Director Name | Mr Ian Taylor Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 July 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Helmsley Road Sandal Wakefield West Yorkshire WF2 6QU |
Secretary Name | Mr James Robert Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edendale Garth Heads Road Appleby In Westmorland Cumbria CA16 6TW |
Director Name | Judith Anne Green |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 July 2001) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pastures St. Albans Hertfordshire AL2 3BJ |
Director Name | Mr Roger John Michael Shaw |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 1997) |
Role | Production Training Manager |
Correspondence Address | 7 West Road Reigate Surrey RH2 7JU |
Secretary Name | Ms Paula Marianne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 Beech Hill Road Sheffield South Yorkshire S10 2SB |
Director Name | John Adam Ainsworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1995) |
Role | Civil Servant |
Correspondence Address | The Pippins Sunnybank Gardens Gringley On The Hill Nottinghamshire DN10 4SS |
Director Name | Philip Louis Howard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 1998) |
Role | Managing Director And Consulta |
Correspondence Address | 16 Downham Road Ramsden Heath Billericay Essex CM11 1PU |
Director Name | Trevor Charles Thornett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 1996) |
Role | Senior Training Adviser |
Correspondence Address | 70 Coxmoor Close Church Crookham Fleet Hampshire GU13 0ET |
Director Name | Lesley Anne Shanahan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1994) |
Role | Education Manager |
Correspondence Address | 79 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Derrick Peter John Phillips |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 July 2001) |
Role | Retired |
Correspondence Address | 112 Downs Road Coulsdon Surrey CR5 1AE |
Director Name | Florence Elizabeth King |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 1996) |
Role | Manager |
Correspondence Address | 11 Alderminster Road Solihull West Midlands B91 3UN |
Director Name | Christopher Hubbard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1994) |
Role | Chief Executive |
Correspondence Address | 2 Skipworth Road London E9 7JH |
Director Name | Brian Edward Howe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 July 2001) |
Role | Company Executive |
Correspondence Address | 7 Garnett Road London NW3 2XN |
Director Name | Mr Anthony Paul Goulbourn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Little Common Lane Sheffield South Yorkshire S11 9NE |
Director Name | Mr Geoffrey Alan Critchley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 1994) |
Role | Chief Executive And Director |
Correspondence Address | 6 Broadwell Drive Leigh Lancashire WN7 3NE |
Director Name | Thomas Simpson Arnott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 1996) |
Role | Operations Manager |
Correspondence Address | 9 Burnside East Boldon Tyne & Wear NE36 0LS |
Director Name | William Daniel Stephen O'Connell |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1994) |
Role | Government Service On Secondme |
Correspondence Address | 18 Queensway Moorgate Rotherham South Yorkshire S60 3EE |
Director Name | Roger Michael Rutter Allen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 1994) |
Role | Executive Director Nctec |
Correspondence Address | 44 Spruce Walk Kempston Bedford Bedfordshire MK42 7RG |
Director Name | Geoffrey Davis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 July 2001) |
Role | Hr Policy Manager |
Correspondence Address | Holly Lodge Palace Gardens Royston Hertfordshire SG8 5AD |
Secretary Name | Mr Richard Denis Wagstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossington Hall Gardens Great North Road Rossington South Yorkshire DN11 0HR |
Director Name | Ian Taylor Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 2001) |
Role | Chief Executive |
Correspondence Address | 18 Mountbatten Avenue Sandal Wakefield WF2 6EZ |
Director Name | Mr Richard Denis Wagstaff |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossington Hall Gardens Great North Road Rossington South Yorkshire DN11 0HR |
Director Name | Mr Thomas Jules Preston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 November 1999) |
Role | Managing Director Sunderland C |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkside South East Herrington Sunderland Tyne & Wear SR3 3RA |
Director Name | Malcolm Conrad Gillespie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 2001) |
Role | Chief Executive |
Correspondence Address | Wildwood Moreton Paddox Warwick Warwickshire CV35 9BY |
Director Name | Lucy Elizabeth Hamer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1999) |
Role | Training Manager At Lunn Polly |
Correspondence Address | 36 Station Road Kenilworth Warwickshire CV8 1JJ |
Director Name | Graham George Pursey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1998) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 11 Brookside Cranleigh Surrey GU6 8DA |
Director Name | Louise Caroline Boothroyd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2001) |
Role | Retail Training |
Correspondence Address | 24 Stonecrop Drive Harrogate North Yorkshire HG3 2SQ |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | fuirich.uk.com/ |
---|
Registered Address | The Quayside 4 Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £2,808,943 |
Gross Profit | £2,220,579 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2004 | Application for striking-off (1 page) |
8 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
30 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
7 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 September 2001 | Resolutions
|
16 July 2001 | Re-registration of Memorandum and Articles (8 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
16 July 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 July 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
22 January 2001 | Annual return made up to 23/12/00
|
21 December 2000 | Memorandum and Articles of Association (13 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 June 2000 | Director resigned (1 page) |
24 March 2000 | Memorandum and Articles of Association (13 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Annual return made up to 23/12/99 (6 pages) |
4 November 1999 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
7 October 1999 | Director resigned (1 page) |
5 August 1999 | Resolutions
|
21 January 1999 | Annual return made up to 23/12/98
|
31 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Director resigned (1 page) |
2 January 1998 | Annual return made up to 23/12/97
|
3 September 1997 | Director resigned (1 page) |
11 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
6 July 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
13 December 1996 | Annual return made up to 23/12/96 (6 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: the manor house 260 ecclesall road south sheffield S11 9PS (1 page) |
28 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | New director appointed (3 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1996 | Director resigned (1 page) |
19 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
13 December 1995 | Annual return made up to 23/12/95
|
19 October 1995 | Particulars of mortgage/charge (9 pages) |
6 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |