Alnwick
Northumberland
NE66 2NH
Director Name | David Thomas Tait |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Lethan Drive Newlands Glasgow G42 2SL Scotland |
Secretary Name | Mr James Keegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonegate Eston Middlesbrough Cleveland TS6 9NP |
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 October 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Director Name | Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Secretary Name | Andrew Olaf Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 October 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | John Terence Lindley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 4 Cleveland Way Faceby In Cleveland Middlesbrough Cleveland TS9 7DE |
Director Name | Paul Gee |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 1999) |
Role | General Manager |
Correspondence Address | 11 Glendale Guisborough Cleveland TS14 8JF |
Director Name | Mrs Margaret Elizabeth Jubb |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1995) |
Role | Finance Director |
Correspondence Address | 32 Cookgate Nunthorpe Middlesbrough Cleveland TS7 0LP |
Secretary Name | Mrs Margaret Elizabeth Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1995) |
Role | Finance Director |
Correspondence Address | 32 Cookgate Nunthorpe Middlesbrough Cleveland TS7 0LP |
Director Name | Mr Colin Baker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 1999) |
Role | Director And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willerby Drive Gosforth Newcastle Upon Tyne NE3 5LL |
Director Name | Mr Neil Chesterman Snowling |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | 224 Norton Lane Sheffield South Yorkshire S8 8HB |
Director Name | Trevor Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 3 Gainsborough Road Dronfield Derbyshire S18 1QT |
Secretary Name | Trevor Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 3 Gainsborough Road Dronfield Derbyshire S18 1QT |
Director Name | Michael John Scanlon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2000) |
Role | Accountant |
Correspondence Address | 25 Frensham Drive Hartlepool Cleveland TS25 5BY |
Secretary Name | Michael John Scanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2000) |
Role | Accountant |
Correspondence Address | 25 Frensham Drive Hartlepool Cleveland TS25 5BY |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Ross Stanley Joblin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 18 Haydens Road Beaumaris Victoria 3193 Australia |
Director Name | Rodney Samimi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 38 Castle Dyke Wynd Yarm Cleveland TS15 9DE |
Director Name | George Kladouhos |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 17 The Green Kirklevington Yarm Cleveland TS15 9NW |
Secretary Name | George Kladouhos |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 17 The Green Kirklevington Yarm Cleveland TS15 9NW |
Director Name | Darryl Levin |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(7 years after company formation) |
Appointment Duration | 8 months (resigned 15 June 2001) |
Role | Executive |
Correspondence Address | 782 Burwood Road East Hawthorn Victoria 3123 Australia |
Director Name | William Robert Bisset |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 2001(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2002) |
Role | Engineer |
Correspondence Address | 10 Bolton Lane Hampton Victoria 3188 Australia |
Secretary Name | Mr Michael Paul Sayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clevegate Nunthorpe Middlesbrough TS7 0LN |
Director Name | Anthony Bradley |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2003) |
Role | General Manager |
Correspondence Address | 25 Hulse House Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Mr Michael Paul Sayer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(10 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clevegate Nunthorpe Middlesbrough TS7 0LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cloth Hall Court PO Box 61 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £7,728,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
16 May 2006 | Notice of move from Administration to Dissolution (7 pages) |
30 January 2006 | Statement of affairs (5 pages) |
15 December 2005 | Administrator's progress report (8 pages) |
12 July 2005 | Statement of administrator's proposal (17 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: marsh road middlesbrough cleveland TS1 5JS (1 page) |
19 May 2005 | Appointment of an administrator (1 page) |
8 November 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members
|
7 February 2004 | New director appointed (3 pages) |
23 June 2003 | Return made up to 01/06/03; full list of members
|
22 April 2003 | Full accounts made up to 31 December 2002 (31 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 August 2002 | Re section 394 (1 page) |
6 August 2002 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
21 July 2002 | £ nc 12252200/12757200 03/07/02 (1 page) |
21 July 2002 | Ad 03/07/02--------- £ si 505000@1=505000 £ ic 12251202/12756202 (2 pages) |
21 July 2002 | Resolutions
|
20 July 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
8 July 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
22 March 2001 | Full accounts made up to 31 December 1999 (18 pages) |
1 March 2001 | Ad 30/11/99--------- £ si 250000@1 (2 pages) |
1 March 2001 | Ad 11/01/01--------- £ si 900000@1=900000 £ ic 7946202/8846202 (2 pages) |
1 March 2001 | Nc inc already adjusted 07/03/00 (1 page) |
1 March 2001 | Ad 16/08/00--------- £ si 1105000@1 (2 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Nc inc already adjusted 30/11/99 (1 page) |
1 March 2001 | Ad 16/08/00--------- £ si 1900000@1 (2 pages) |
1 March 2001 | Nc inc already adjusted 16/08/00 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
1 March 2001 | Nc inc already adjusted 11/01/01 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Ad 07/03/00--------- £ si 150000@1 (2 pages) |
1 March 2001 | Nc inc already adjusted 16/08/00 (1 page) |
11 January 2001 | Resolutions
|
8 November 2000 | New director appointed (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Return made up to 21/09/00; full list of members
|
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Return made up to 21/09/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 November 1998 | Return made up to 21/09/98; full list of members (8 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 October 1998 | New director appointed (4 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | £ nc 1000/7947200 02/09/98 (1 page) |
16 September 1998 | Ad 02/09/98--------- £ si 7946200@1=7946200 £ ic 2/7946202 (2 pages) |
29 October 1997 | Return made up to 21/09/97; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | Particulars of mortgage/charge (14 pages) |
23 October 1996 | Return made up to 21/09/96; no change of members
|
19 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 April 1996 | Director resigned (1 page) |
19 September 1995 | Return made up to 21/09/95; full list of members (8 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
11 July 1995 | Secretary resigned;director resigned (1 page) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 May 1994 | Memorandum and Articles of Association (13 pages) |
21 September 1993 | Incorporation (19 pages) |