Darlington
County Durham
DL1 5JA
Director Name | Keith James Scutter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Saxon Court Bishop Auckland County Durham DL14 7UA |
Director Name | Amiram Talmon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Business Manager |
Correspondence Address | 14 Ankor Street Ramat Hasharow Israel Foreign |
Secretary Name | Mr Marcus Francis Rebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 10-11 New Street London EC2M 4TP |
Director Name | Amir Endvelt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | Rehon Baruch 43 Herzliya 46323 Herzliya Israel Foreign |
Director Name | Zvi Greengold |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Isreali |
Status | Resigned |
Appointed | 14 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Quranit Mp Misgav 20181 Israel |
Director Name | Mr Yair Rotem |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 49 Gilboa Street Haifa Foreign |
Director Name | Alex Ferling |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 02 May 1999) |
Role | Md-Eil |
Correspondence Address | 48 Aba Hushistr Haifa 34781 Foreign |
Director Name | Oded Isvoranu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2003) |
Role | Chief Financial Officer |
Correspondence Address | Haim St No 79 K-Balick Israel Foreign |
Director Name | Mark Wynford Harvey Ashton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2003) |
Role | General Manager |
Correspondence Address | 20 Oaklea Mews Aycliffe Newton Aycliffe County Durham DL5 6JP |
Director Name | Itzik Edry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 March 2000(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2001) |
Role | Vp Business Development |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Ramat Yomanan 30035 Israel |
Director Name | Dr Sara Hirsch |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 October 2001) |
Role | Vp For R&D Technology Quality |
Correspondence Address | 18 Martin Buber Haifa 34861 Haifa Isreal |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | Return of final meeting of creditors (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: st johns centre 110 albion street leeds LS1 8LS (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: coatham avenue newton aycliffe durham DL5 6DB (1 page) |
7 September 2004 | Appointment of a liquidator (1 page) |
7 July 2004 | Order of court to wind up (2 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
23 September 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
26 April 2003 | Ad 14/02/03--------- £ si 150000@1 (2 pages) |
26 April 2003 | Ad 31/08/02--------- £ si 50000@1 (2 pages) |
26 April 2003 | Ad 31/07/02--------- £ si 100000@1 (2 pages) |
26 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Ad 31/12/01--------- £ si 460000@1 (2 pages) |
3 March 2003 | Ad 31/08/02--------- £ si 50000@1=50000 £ ic 3834528/3884528 (2 pages) |
21 February 2003 | Ad 14/02/03--------- £ si 150000@1=150000 £ ic 3684528/3834528 (2 pages) |
21 February 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
20 May 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
11 March 2002 | Memorandum and Articles of Association (17 pages) |
11 March 2002 | Resolutions
|
15 February 2002 | Ad 31/12/01--------- £ si 460000@1=460000 £ ic 3224528/3684528 (2 pages) |
20 November 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 01/03/01; full list of members (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
24 November 2000 | Ad 31/08/00--------- £ si 305096@1=305096 £ ic 2919432/3224528 (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 August 2000 | Ad 20/08/00--------- £ si 200000@1=200000 £ ic 2719432/2919432 (2 pages) |
16 June 2000 | Ad 31/05/00--------- £ si 110000@1=110000 £ ic 2609432/2719432 (2 pages) |
30 May 2000 | Director resigned (1 page) |
23 May 2000 | Ad 12/05/00--------- £ si 100000@1=100000 £ ic 2509432/2609432 (2 pages) |
13 April 2000 | Ad 27/03/00--------- £ si 150000@1=150000 £ ic 2359432/2509432 (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Nc inc already adjusted 07/03/00 (1 page) |
14 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
14 March 2000 | Memorandum and Articles of Association (16 pages) |
14 March 2000 | Ad 07/03/00--------- £ si 219432@1=219432 £ ic 2140000/2359432 (2 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | New director appointed (2 pages) |
15 November 1999 | Nc inc already adjusted 27/07/99 (1 page) |
15 November 1999 | Ad 27/07/99--------- £ si 450000@1=450000 £ ic 1940000/2390000 (2 pages) |
15 November 1999 | Memorandum and Articles of Association (16 pages) |
15 November 1999 | Resolutions
|
20 April 1999 | Return made up to 01/03/99; full list of members
|
31 March 1999 | New director appointed (2 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 40 monkgate york north yorkshire YO31 7PF (1 page) |
15 June 1998 | £ nc 1000000/2000000 15/04/98 (1 page) |
15 June 1998 | Ad 15/04/98--------- £ si 690000@1=690000 £ ic 1000000/1690000 (2 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
18 May 1998 | Registered office changed on 18/05/98 from: monkgate house 44 monkgate york YO3 7HF (1 page) |
31 March 1998 | Return made up to 01/03/98; no change of members
|
6 June 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Memorandum and Articles of Association (17 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 March 1997 | Return made up to 01/03/97; full list of members
|
13 February 1997 | Company name changed pipe uk LIMITED\certificate issued on 14/02/97 (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
4 August 1996 | Nc inc already adjusted 14/04/96 (1 page) |
4 August 1996 | Ad 14/04/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
4 August 1996 | Accounting reference date notified as 31/12 (1 page) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Memorandum and Articles of Association (9 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | New director appointed (2 pages) |
29 March 1996 | Company name changed pencard LIMITED\certificate issued on 01/04/96 (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
1 March 1996 | Incorporation (15 pages) |