Melbourne
York
East Yorkshire
YO42 4SR
Secretary Name | Richard Stuart Lochman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | Mr Andrew Stuart Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lodge Lane Gowdall Goole East Yorkshire DN14 0AR |
Director Name | Andrew Kenny |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Director Name | Mr Anthony Millington |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Brentfields Looe Cornwall PL13 2JJ |
Director Name | Dr Frederick Wardle Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 1996) |
Role | Consultant Geologist |
Country of Residence | England |
Correspondence Address | Hallgarth Grange Kirk Merrington Spennymoor County Durham DL16 7HS |
Director Name | Mr Clive Adrian Wiggins |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 9 Leamington Close Great Sankey Warrington Cheshire WA5 3PY |
Secretary Name | Roy Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 1998) |
Role | Secretary |
Correspondence Address | 8 Lambert Fold Dodworth Barnsley South Yorkshire S75 3SX |
Director Name | Mr John Roger Waterhouse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 24 Town Lane Idle Bradford West Yorkshire BD10 8NS |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Tom Dando Close Normanton Industrial Normanton Wakefield West Yorkshire WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (8 pages) |
5 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
9 September 2003 | New director appointed (2 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (8 pages) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
10 October 2002 | Auditor's resignation (1 page) |
26 June 2002 | Full accounts made up to 31 August 2001 (8 pages) |
11 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 27 August 2000 (9 pages) |
13 February 2001 | Resolutions
|
15 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
13 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
18 March 1999 | Return made up to 10/01/99; full list of members (5 pages) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
8 December 1998 | Particulars of mortgage/charge (12 pages) |
16 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
5 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 April 1996 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
16 February 1996 | Director's particulars changed (1 page) |
16 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
16 February 1996 | Director's particulars changed (1 page) |
20 June 1995 | Director resigned (2 pages) |
6 April 1995 | Secretary resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 41 park square leeds LS1 2NS (1 page) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |