High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Director Name | Christopher Patrick Willford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 September 2007) |
Role | Group Finance Director |
Correspondence Address | 28 Gordon Road Ealing London W5 2AH |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Mr Richard Cullen Fraser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Park Grasscroft Oldham Lancashire OL4 4ES |
Director Name | Mrs Barbara Mary Shuttleworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Sandringham Road Boothstown Worsley Manchester Lancashire M28 1LX |
Director Name | Mr Stephen Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Secretary Name | Mrs Barbara Mary Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Sandringham Road Boothstown Worsley Manchester Lancashire M28 1LX |
Director Name | Michael Topping |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 1998) |
Role | Accountant |
Correspondence Address | Greenside Farm 265 Kingley Road West Radcliffe Lancashire M25 9DZ |
Director Name | Ivor Levy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 1998) |
Role | Insurance Broker |
Correspondence Address | 15 The Glen Bolton Lancashire BL1 5DB |
Director Name | John Richard Frenkel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 1998) |
Role | Accountant |
Correspondence Address | 28 Kingsley Way London N2 0EW |
Secretary Name | John Richard Frenkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 1998) |
Role | Accountant |
Correspondence Address | 28 Kingsley Way London N2 0EW |
Director Name | Jeremy James McInerney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 18 Crossgate Mews Harrow Molsey Stockport Cheshire SK4 3AP |
Director Name | Mr Robert William Murison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 May 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Lordington Chichester West Sussex PO18 9DX |
Director Name | Paul Victor Rawlinson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2001) |
Role | Accountant |
Correspondence Address | 15 Torwood House Torwood Lane Whyteleafe Surrey CR3 0HD |
Director Name | Mr Keith Royston Scott |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goffs Farm London Road Northchapel Petworth West Sussex GU28 9EQ |
Secretary Name | Paul Victor Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2001) |
Role | Accountant |
Correspondence Address | 15 Torwood House Torwood Lane Whyteleafe Surrey CR3 0HD |
Director Name | Richard Peter Bolton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2003) |
Role | Sales Director |
Correspondence Address | 37 Claremount Gardens Epsom Surrey KT18 5XF |
Director Name | Mr Ian Stuart Darby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 November 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanthorpe Barn Crondall Farnham Surrey GU10 5PY |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Alan Mudd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 May 2000) |
Role | Financial Advisor |
Correspondence Address | 8 Emery Close Altrincham Cheshire WA14 1NJ |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2001(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2007 | Application for striking-off (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 February 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
10 October 2005 | Return made up to 25/09/05; full list of members
|
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 December 2004 | Resolutions
|
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 25/09/04; full list of members (7 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 December 2003 | Director resigned (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
2 October 2003 | Return made up to 25/09/03; full list of members
|
8 September 2003 | Director's particulars changed (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: lintas house 15-19 new fetter lane london EC4A 1AP (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
10 October 2002 | Location of register of members (1 page) |
22 November 2001 | New director appointed (7 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members
|
20 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 February 2001 | Resolutions
|
2 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 May 2000 | Director resigned (1 page) |
21 March 2000 | Auditor's resignation (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 10/12 great queen street london WC2B 5DD (1 page) |
30 November 1999 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 October 1999 | New director appointed (2 pages) |
8 October 1999 | Return made up to 25/09/99; full list of members
|
23 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (10 pages) |
28 June 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Auditor's resignation (4 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: frontier house merchants quay salford quays manchester M5 2SR (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 25/09/98; full list of members
|
26 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 January 1998 | Return made up to 25/09/97; full list of members (9 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: frontier house merchants quay salford quays manchester M5 2SR (1 page) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: c/o frenkel topping barnett house 53 fountain street manchester M2 2AN (1 page) |
13 December 1996 | Ad 06/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 December 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed;new director appointed (3 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
25 September 1996 | Incorporation (14 pages) |