Charlesworth
Glossop
Derbyshire
SK13 5DR
Director Name | John Bradford Cook |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | Stillingfleet Lodge Stillingfleet York Yorks YO19 6HP |
Director Name | Michael Cyril Cowing |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 2000) |
Role | Joint Managing Director |
Correspondence Address | 12 Russett Road Malton North Yorkshire YO17 0YS |
Director Name | John Edward Loseby |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 7 Castle Howard Drive Malton North Yorkshire YO17 0BA |
Secretary Name | Jennifer Mary Loseby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 7 Castle Howard Drive Malton North Yorkshire YO17 7BA |
Director Name | Jennifer Mary Loseby |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 December 2007) |
Role | Managing Director |
Correspondence Address | 7 Castle Howard Drive Malton North Yorkshire YO17 7BA |
Director Name | Mr Gerard Andrew Quinn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millmead, 38b Marple Road, Charlesworth Glossop Derbyshire SK13 5DA |
Secretary Name | Mr Gerard Andrew Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millmead, 38b Marple Road, Charlesworth Glossop Derbyshire SK13 5DA |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Registered Address | Cavendish House St Andrews Court Burley Street Leeds West Yorkshire LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Appointment terminated director gerard quinn (1 page) |
11 November 2008 | Appointment terminated secretary gerard quinn (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (8 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
20 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 July 2004 | Return made up to 09/05/04; full list of members (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
20 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 May 2003 | Return made up to 09/05/02; full list of members (7 pages) |
11 February 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
8 May 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
3 May 2002 | Director resigned (1 page) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
25 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
1 September 2000 | £ ic 105000/100000 01/08/00 £ sr 5000@1=5000 (1 page) |
9 August 2000 | Resolutions
|
25 May 2000 | Return made up to 09/05/00; full list of members
|
5 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 January 2000 | Director resigned (1 page) |
15 June 1999 | Return made up to 09/05/99; full list of members (7 pages) |
24 February 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
21 July 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 09/05/98; no change of members (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
16 May 1997 | Return made up to 09/05/97; no change of members (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 June 1996 | Return made up to 09/05/96; full list of members
|
30 May 1996 | Registered office changed on 30/05/96 from: westgate point westgate,leeds west yorkshire LS1 2AX. (1 page) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of contract relating to shares (4 pages) |
27 July 1995 | Ad 06/06/95--------- £ si 19998@1 (2 pages) |
14 July 1995 | Company name changed jembert 25000 LIMITED\certificate issued on 17/07/95 (4 pages) |
11 July 1995 | Ad 06/06/95--------- £ si 10000@1=10000 £ ic 75002/85002 (2 pages) |
11 July 1995 | Ad 06/06/95--------- £ si 19998@1=19998 £ ic 85002/105000 (2 pages) |
3 July 1995 | New director appointed (4 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Accounting reference date notified as 31/10 (1 page) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Incorporation (26 pages) |