Worthing
West Sussex
BN14 8QP
Director Name | Mrs Hazel Ogden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brook House Leathley Otley LS21 2JY |
Secretary Name | Richard Gregg Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Chimneys Green End Asenby Thirsk North Yorkshire YO7 3QX |
Director Name | James Patrick Ogden |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Commercial Director |
Correspondence Address | 10 Windermere Drive Alwoodley Leeds West Yorkshire LS17 7UZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Albert Victor Ogden |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 14 August 1999) |
Role | Company Director |
Correspondence Address | Leathley Grange Leathley Otley LS21 2LA |
Secretary Name | Hazel Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | Leathley Grange Leathley Otley LS21 2LA |
Director Name | Mr Howard Dawson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 January 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hunters Ride Appleton Wiske Northallerton North Yorkshire DL6 2BD |
Director Name | Peter Frederick Wilde |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 1997) |
Role | Technical Director |
Correspondence Address | 91 Front Street Sowerby, Thirsk Thirsk North Yorkshire YO7 1JP |
Registered Address | B W C Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,350,291 |
Cash | £87,525 |
Current Liabilities | £1,771,513 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
28 May 2007 | Dissolved (1 page) |
---|---|
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (6 pages) |
8 March 2005 | Statement of affairs (5 pages) |
1 March 2005 | Appointment of a voluntary liquidator (1 page) |
1 March 2005 | Resolutions
|
14 February 2005 | Registered office changed on 14/02/05 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page) |
10 November 2004 | Accounts for a small company made up to 31 July 2004 (9 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members
|
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford BD5 0BS (1 page) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
24 July 2003 | Return made up to 11/07/03; full list of members
|
30 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
9 March 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
27 July 2001 | Return made up to 20/07/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
20 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
2 May 2000 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
30 July 1999 | Return made up to 20/07/99; full list of members (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
27 July 1998 | Return made up to 20/07/98; no change of members (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
15 August 1997 | Return made up to 20/07/97; no change of members (5 pages) |
8 June 1997 | Director resigned (1 page) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 September 1996 | Amending 882 (2 pages) |
24 September 1996 | Amending 882 (2 pages) |
24 September 1996 | Amending 882 (2 pages) |
24 September 1996 | Amending 882 (2 pages) |
24 September 1996 | Amending 882 (2 pages) |
6 September 1996 | Return made up to 20/07/96; full list of members (7 pages) |
24 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
24 January 1996 | Ad 24/02/95--------- £ si 25000@1 (2 pages) |
9 September 1994 | Company name changed\certificate issued on 09/09/94 (3 pages) |
20 July 1994 | Incorporation (16 pages) |