Richmond
Surrey
TW9 2LA
Director Name | John Richard Elwyn Northey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Operations Director |
Correspondence Address | Garden Flat 1 88 Church Road Richmond Surrey TW10 6LW |
Director Name | Mr Michael David Walter Lines |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinneys New Road Wormley Godalming Surrey GU8 5SU |
Director Name | Brian David Addlestone |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Secretary Name | David James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Martin Richard Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Tamney Wonham Way Peaslake Guildford Surrey GU5 9PA |
Director Name | Mr Michael David Walter Lines |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinneys New Road Wormley Godalming Surrey GU8 5SU |
Director Name | Paul Nigel Welch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 1 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Secretary Name | Mr Michael David Walter Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinneys New Road Wormley Godalming Surrey GU8 5SU |
Director Name | Mark Alasdair Smith Johnson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1999) |
Role | Management Accountant |
Correspondence Address | 2 Trinity Cottages Richmond Surrey TW9 2LA |
Director Name | Henry Martin Hopkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Grey House Stables Earlstone Common Burghclere Newbury Berkshire RG20 9HN |
Director Name | Nigel David Wynne Taunt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 50 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Secretary Name | Nigel David Wynne Taunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 22 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 50 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Director Name | Wayne Helmore |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 21 March 1999) |
Role | Company Director |
Correspondence Address | 5 Edward Bawden Court Park Lane Saffron Walden Essex CB10 1FP |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2003 | Receiver ceasing to act (1 page) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 October 2002 | Sec/state release of liquidator (1 page) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | O/C replacement of liquidator (13 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: price waterhouse coopers bond court leeds west yorkshire LS1 2SN (1 page) |
19 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Statement of affairs (132 pages) |
20 July 2000 | Appointment of a voluntary liquidator (1 page) |
9 February 2000 | Director resigned (1 page) |
24 January 2000 | Administrative Receiver's report (22 pages) |
24 January 2000 | Administrative Receiver's report (22 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: the north range harewood yard harewood leeds LS17 9LF (1 page) |
5 November 1999 | Appointment of receiver/manager (1 page) |
13 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
1 June 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 09/04/99; full list of members (8 pages) |
24 May 1999 | Return made up to 09/04/98; full list of members (8 pages) |
17 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
26 May 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
2 July 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | New director appointed (2 pages) |
2 March 1997 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (3 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: carlton tower 34 st pauls street leeds LS1 2QB (1 page) |
6 September 1996 | Incorporation (19 pages) |