Deddington
Banbury
OX15 0NX
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Edwin Weatherill |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Dalby House Thornton Dale Pickering YO18 7LP |
Director Name | Mrs Pauline Elizabeth Weatherill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Dalby House Thornton Dale Pickering YO18 7LP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Pauline Elizabeth Weatherill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Dalby House Thornton Dale Pickering YO18 7LP |
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hillberry Allerthorpe York North Yorkshire YO42 4RW |
Secretary Name | Bernard Michael Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 1999) |
Role | Secretary |
Correspondence Address | 44 Lancelot Court Victoria Dock Hull North Humberside HU9 1QD |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Knavesmire House 1 Manor Green Bolton Pocklington York YO41 5RZ |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2002) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Timbers Lower Icknield Way Marsworth Tring Hertfordshire HP23 4LN |
Registered Address | Blenheim House Pocklington Industrial Estate York Road Pocklington York YO42 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Allerthorpe |
Ward | Wolds Weighton |
Year | 2014 |
---|---|
Net Worth | £175,098 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Application for striking-off (1 page) |
8 August 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Director resigned (1 page) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
6 October 2002 | Director resigned (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 September 2001 | Return made up to 29/09/01; full list of members
|
12 April 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
5 October 2000 | Resolutions
|
3 October 2000 | Particulars of mortgage/charge (7 pages) |
25 July 2000 | Auditor's resignation (1 page) |
15 May 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 3 April 1999 (12 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Return made up to 29/09/99; full list of members
|
1 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: cathode house pocklington industrial estate york road pocklington york north yorkshire YO4 2NR (1 page) |
28 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 6 silver street hull HU1 1JA (1 page) |
23 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
24 April 1997 | New director appointed (2 pages) |
11 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 November 1996 | Resolutions
|
11 October 1996 | Return made up to 29/09/96; full list of members
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
1 June 1996 | Return made up to 30/09/95; full list of members; amend (9 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 October 1995 | Return made up to 30/09/95; full list of members
|
3 July 1995 | Ad 07/11/94--------- £ si 199@1=199 £ ic 200/399 (2 pages) |