Carleton
Pontefract
West Yorkshire
WF8 3SD
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Alison Boldison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 June 2010) |
Role | Accountant |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Richard Laws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Walk Farsley West Yorkshire LS28 5BS |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 71 Princess Street Manchester Lancashire M2 4HL |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Terry Lee Hall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1993) |
Role | Chief Financial Officer |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 |
Director Name | Leo Dennis Kozlowski |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1993) |
Role | Chief Executive Officer |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 Usa |
Director Name | Irving Gutin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1993) |
Role | Vice President Executive |
Correspondence Address | 1 Tyco Park Exeter New Hampshire 03833 United States |
Secretary Name | Mr Marshall Brian Moroze |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 17 March 2000) |
Role | Solicitor |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 United States |
Director Name | Neil Hallam Gamble |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 July 1993) |
Role | Business Executive |
Correspondence Address | 22 Redan Lane Mosman New South Wales Australia |
Director Name | Mr Andrew James Dunn |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 1998) |
Role | Manufacturingdirector |
Correspondence Address | 32 Hytall Road Shirley Solihull West Midlands B90 1NF |
Director Name | Philippe Claude Dominique Meyer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2000) |
Role | Business Executive |
Correspondence Address | 1 Place Du Chateau Vandeleville 54115 |
Director Name | Archdale Philip Greville Palmer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 27 October 1993) |
Role | Sales Director |
Correspondence Address | The Trap House Manor Court Great Alne Alcester Warwickshire B49 6HR |
Director Name | Mr Dale Bertram Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2000) |
Role | Business Executive |
Correspondence Address | One Tyco Park Exeter New Hampshire 03833 |
Director Name | Mr Gerrard Tipping |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 1999) |
Role | Technical Director |
Correspondence Address | 33 Micklehill Drive Shirley Solihull West Midlands B90 2PU |
Director Name | Brian Arthur Varley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 3 Whitehorse Fold Ledston Castleford West Yorkshire WF10 2AB |
Director Name | Rodney Colin Whitehouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 1995) |
Role | Managing Director |
Correspondence Address | 52 Evans Croft Fazeley Tamworth Staffordshire B78 3QY |
Director Name | Mr Ian Richard Whiting |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 December 1996) |
Role | Financial Dirtector |
Country of Residence | United Kingdom |
Correspondence Address | 207 St Bernards Road Solihull West Midlands B92 7DL |
Director Name | Leslie Jeavons |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hargreaves Close Leeds West Yorkshire LS27 9TE |
Director Name | Graham Charles Mason Latham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(6 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Registered Address | Victoria Road Leeds West Yorkshire LS11 5UG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 26 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 December 2008 | Accounts made up to 26 September 2008 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 April 2008 | Accounts made up to 30 September 2007 (1 page) |
11 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
11 April 2008 | Director appointed richard laws (2 pages) |
11 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
11 April 2008 | Director appointed richard laws (2 pages) |
17 March 2008 | Director appointed alison boldison (2 pages) |
17 March 2008 | Location of register of members (1 page) |
17 March 2008 | Appointment terminated director graham latham (1 page) |
17 March 2008 | Appointment Terminated Director graham latham (1 page) |
17 March 2008 | Director appointed alison boldison (2 pages) |
17 March 2008 | Appointment terminated director lesley jeavons (1 page) |
17 March 2008 | Appointment Terminated Director lesley jeavons (1 page) |
17 March 2008 | Location of register of members (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
29 July 2007 | Accounts made up to 30 September 2006 (1 page) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
4 June 2007 | Return made up to 10/03/07; full list of members (6 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 10/03/07; full list of members (6 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
2 August 2006 | Accounts made up to 30 September 2005 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
31 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
4 August 2005 | Accounts made up to 30 September 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
6 June 2005 | Return made up to 10/03/05; full list of members (6 pages) |
6 June 2005 | Return made up to 10/03/05; full list of members (6 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 August 2003 | Accounts made up to 30 September 2002 (1 page) |
25 July 2003 | Location of register of members (1 page) |
25 July 2003 | Location of register of members (1 page) |
17 April 2003 | Return made up to 10/03/03; full list of members (8 pages) |
17 April 2003 | Return made up to 10/03/03; full list of members (8 pages) |
31 July 2002 | Accounts made up to 30 September 2001 (5 pages) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
13 November 2000 | Accounts made up to 30 September 2000 (5 pages) |
19 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 June 2000 | Accounts made up to 30 September 1999 (5 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Director's particulars changed (1 page) |
5 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
5 July 1999 | Accounts made up to 30 September 1998 (5 pages) |
9 April 1999 | Return made up to 10/03/99; no change of members (6 pages) |
9 April 1999 | Return made up to 10/03/99; no change of members (6 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
20 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
20 July 1998 | Accounts made up to 30 September 1997 (5 pages) |
1 June 1998 | Return made up to 10/03/98; no change of members (6 pages) |
1 June 1998 | Return made up to 10/03/98; no change of members (6 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
4 July 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
30 April 1997 | Accounts made up to 30 June 1996 (5 pages) |
8 April 1997 | Return made up to 10/03/97; full list of members (8 pages) |
8 April 1997 | Return made up to 10/03/97; full list of members
|
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Return made up to 10/03/96; no change of members (6 pages) |
24 March 1996 | Return made up to 10/03/96; no change of members
|
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|
12 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
12 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
30 April 1995 | Return made up to 10/03/95; no change of members (6 pages) |
30 April 1995 | Return made up to 10/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 February 1994 | Director's particulars changed (2 pages) |
1 February 1994 | Director's particulars changed (2 pages) |