Wootton
North Lincolnshire
DN39 6RB
Director Name | Alison Jane Everatt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | Eastholme Bigby Road Brigg North Lincolnshire DN20 8HN |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | David William Pullin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Green Lane Hersham Walton On Thames Surrey KT12 5HD |
Director Name | Katherine Anne Pullin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Green Lane Hersham Walton On Thames Surrey KT12 5HD |
Secretary Name | David William Pullin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Green Lane Hersham Walton On Thames Surrey KT12 5HD |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Kenneth George Manley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Moorcroft Place Mapleton Road Chartwell Kent TN16 1PS |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 September 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House West Street Reigate Surrey RH2 9DB |
Secretary Name | Mr Robert Stephen Stubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maraka Charing Hill Charing Ashford Kent TN27 0NG |
Secretary Name | Andrew Simon Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 34 Spruce Way Fleet Hampshire GU13 9JB |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2003) |
Role | Fin Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Liverpool Street Hull East Yorkshire HU3 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 October 2005 | Application for striking-off (1 page) |
10 August 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 05/05/05; full list of members (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
12 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
22 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
26 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
9 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
9 February 1998 | Return made up to 05/05/97; no change of members (6 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
20 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
7 August 1996 | Return made up to 05/05/96; full list of members (6 pages) |
18 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: bank chambers green lane blackwater camberley GU17 9DQ (1 page) |
10 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | Incorporation (22 pages) |