Woodview Close
Ashtead
Surrey
KT21 1HA
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 March 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Ernst Floate |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 17 Ludlow Road Ealing London W5 1NX |
Director Name | Gerard Francis McGowan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2000) |
Role | Director/Company Secretary |
Correspondence Address | 135 Rushams Road Horsham West Sussex RH12 2NY |
Secretary Name | Gerard Francis McGowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 23 April 1999) |
Role | Director/Company Secretary |
Correspondence Address | 135 Rushams Road Horsham West Sussex RH12 2NY |
Director Name | Mr David Ernest Leech |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Mr Neil Caldwell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wellon Head The Barracks Hillesden Buckinghamshire MK18 4DE |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Robert John Doyle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | The Limes 112 Hewarth Green York North Yorkshire |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 December 2007 | Accounts made up to 31 March 2007 (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
11 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
4 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 February 2005 | Accounts made up to 31 March 2004 (7 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
7 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
7 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of register of members (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
29 September 2003 | Accounts made up to 31 March 2003 (9 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
17 February 2003 | New director appointed (4 pages) |
17 February 2003 | New director appointed (4 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
9 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
22 May 2001 | Amended accounts made up to 31 March 2001 (9 pages) |
22 May 2001 | Amended accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Accounts made up to 31 March 2001 (8 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
15 March 2001 | Return made up to 06/02/01; full list of members
|
15 March 2001 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
22 August 2000 | Accounts made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 June 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
18 August 1999 | Return made up to 06/02/99; full list of members (6 pages) |
18 August 1999 | Return made up to 06/02/99; full list of members (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
22 March 1999 | Full accounts made up to 1 May 1998 (16 pages) |
22 March 1999 | Full accounts made up to 1 May 1998 (16 pages) |
22 March 1999 | Full accounts made up to 1 May 1998 (16 pages) |
9 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
9 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
30 September 1998 | Auditor's resignation (1 page) |
30 September 1998 | Auditor's resignation (1 page) |
3 March 1998 | Return made up to 06/02/98; no change of members (6 pages) |
3 March 1998 | Return made up to 06/02/98; no change of members (6 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
27 August 1997 | Full accounts made up to 30 April 1997 (19 pages) |
27 August 1997 | Full accounts made up to 30 April 1997 (19 pages) |
23 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
4 September 1996 | New director appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 55 colmore row birmingham B3 2AS (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 55 colmore row birmingham B3 2AS (1 page) |
14 May 1996 | Accounting reference date notified as 30/04 (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
26 April 1996 | Company name changed ingleby (888) LIMITED\certificate issued on 26/04/96 (2 pages) |
26 April 1996 | Company name changed ingleby (888) LIMITED\certificate issued on 26/04/96 (2 pages) |
6 February 1996 | Incorporation (21 pages) |