2 Weaponness Park
Scarborough
North Yorkshire
YO11 2UB
Director Name | John David Ruddock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1993(1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Technical Director |
Correspondence Address | 82 Byward Drive Crossgates Scarborough North Yorkshire YO12 4JG |
Secretary Name | John David Ruddock |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 82 Byward Drive Crossgates Scarborough North Yorkshire YO12 4JG |
Director Name | Paul Starkey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Engineer |
Correspondence Address | 331 Newtondale Sutton Park Hull North Humberside HU7 4BN |
Director Name | Mr David Maurice Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(3 years, 7 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wood Station Road Keele Staffordshire ST5 5AH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Norah Teresa Hazelwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Pa/Secretary |
Correspondence Address | 1 Weldon Court Weaponness Park Scarborough North Yorkshire YO11 2UA |
Director Name | Martin John Durbin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1994) |
Role | Operations Director |
Correspondence Address | 4 White Horse Close Seamer Scarborough North Yorkshire YO12 4QH |
Secretary Name | Martin John Durbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1994) |
Role | Operations Director |
Correspondence Address | 4 White Horse Close Seamer Scarborough North Yorkshire YO12 4QH |
Director Name | Keith Whitehead |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1997) |
Role | Consultant |
Correspondence Address | 24 Belfry Drive Tytherington Links Macclesfield Cheshire SK10 2TD |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150,488 |
Cash | £33 |
Current Liabilities | £843,114 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 March 2000 | Dissolved (1 page) |
---|---|
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Appointment of a voluntary liquidator (1 page) |
15 May 1998 | Statement of affairs (9 pages) |
15 May 1998 | Resolutions
|
23 February 1998 | Registered office changed on 23/02/98 from: c/o lloyd dowson & co medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
9 February 1998 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
22 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 December 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
5 March 1996 | Full accounts made up to 31 December 1994 (17 pages) |
6 December 1995 | Ad 13/11/95--------- £ si 112000@1=112000 £ ic 60000/172000 (2 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | £ nc 250000/1250000 13/11/95 (1 page) |
24 November 1995 | New director appointed (2 pages) |
30 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |