Deddington
Banbury
OX15 0NX
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(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 | 09 January 1995(same day as company formation) |
Role | Managing 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 | 09 January 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | High Dalby House Thornton Dale Pickering YO18 7LP |
Secretary Name | Peter Jonathan Drescher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 5 Woodmarketgate Sheriff Highway Hedon Hull North Humberside HU12 8PR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Bernard Michael Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 44 Lancelot Court Victoria Dock Hull North Humberside HU9 1QD |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(4 years, 4 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 John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Knavesmire House 1 Manor Green Bolton Pocklington York YO41 5RZ |
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, 3 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 |
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) |
---|---|
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) |
21 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
6 October 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 09/01/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2001 | Return made up to 09/01/01; full list of members
|
20 October 2000 | Company name changed convergent telecom LIMITED\certificate issued on 23/10/00 (2 pages) |
5 October 2000 | Resolutions
|
3 October 2000 | Particulars of mortgage/charge (7 pages) |
22 September 2000 | Company name changed jwe foneshop LIMITED\certificate issued on 25/09/00 (2 pages) |
25 July 2000 | Auditor's resignation (1 page) |
22 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
6 January 2000 | Return made up to 09/01/00; full list of members
|
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
14 May 1999 | Return made up to 09/01/99; full list of members (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: cathode house pocklington industrial estate york road pocklington york YO4 2NR (1 page) |
28 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
9 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
24 January 1997 | Return made up to 09/01/97; no change of members (5 pages) |
11 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 November 1996 | Resolutions
|
22 January 1996 | Return made up to 09/01/96; full list of members
|
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |