Tickhill
Doncaster
South Yorkshire
DN11 9QE
Director Name | John Arthur Scarrow |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Bridge House Kirk Lane Sykehouse Goole North Humberside DN14 9AN |
Secretary Name | Catherine Ensell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 6 Furnival Road Balby Doncaster South Yorkshire DN4 0PJ |
Director Name | David Copeland |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowleys Low Street Gringley On The Hill Nottinghamshire DN10 4RZ |
Director Name | Johanna Susan Tuck |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 29 July 1999) |
Role | Accountant |
Correspondence Address | Low Paddock Brackenhill Road East Lound Haxey North Lincs DN9 2LR |
Director Name | Mr Frederic Adrian Osborn |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2001) |
Role | Environmentalist |
Country of Residence | England |
Correspondence Address | 48 Talbot Road London N6 4QP |
Secretary Name | Johanna Susan Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 29 July 1999) |
Role | Accountant |
Correspondence Address | Low Paddock Brackenhill Road East Lound Haxey North Lincs DN9 2LR |
Director Name | Alastair James Creamer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 1999) |
Role | Managing Director |
Correspondence Address | 6 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ |
Director Name | Jonathan Paul Smales |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 March 2001) |
Role | Chief Executive |
Correspondence Address | 6 Ings Road Cadeby Doncaster South Yorkshire DN5 7SS |
Secretary Name | John Beanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 8 Pendle Croft Sothall Sheffield South Yorkshire S20 2PL |
Secretary Name | Adrian Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 17 Millwood View Stannington Sheffield S6 6FG |
Director Name | Prof Jacqueline Myriam McGlade |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2003) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Coach House Compton Verney Warwickshire CV35 9HJ |
Director Name | Maria Rosaria Catherine Anna Graziano |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2003) |
Role | Community Regeneration |
Country of Residence | United Kingdom |
Correspondence Address | 100 Bentley Road Doncaster South Yorkshire DN5 9TE |
Director Name | Mrs Pamela Janice Warhurst |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mons Road Todmorden Lancashire OL14 8EF |
Director Name | Susan Maria Brian-England |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Beech House Vicarage Gardens Birkenshaw Bradford West Yorkshire BD11 2EF |
Secretary Name | Margaret Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 March 2003) |
Role | Company Director |
Correspondence Address | 1 Home Lea Drive Leeds West Yorkshire LS26 0XD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £621,060 |
Gross Profit | £411,047 |
Net Worth | -£458 |
Cash | £5,123 |
Current Liabilities | £84,913 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2008 | Dissolved (1 page) |
---|---|
19 October 2007 | Return of final meeting of creditors (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds yorkshire LS2 8LA (1 page) |
16 August 2005 | Notice of end of Administration (12 pages) |
16 August 2005 | Appointment of a liquidator (1 page) |
16 August 2005 | Order of court to wind up (3 pages) |
21 March 2005 | Result of meeting of creditors (20 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: c/o grant thornton st johns centre 110 albion street leeds yorkshire LS2 8LA (1 page) |
4 March 2005 | Statement of affairs (8 pages) |
3 March 2005 | Statement of administrator's proposal (2 pages) |
3 March 2005 | Appointment of an administrator (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: denaby main doncaster south yorkshire DN12 4EA (1 page) |
6 July 2004 | Return made up to 10/06/04; full list of members
|
10 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
11 September 2003 | Return made up to 10/06/03; full list of members (8 pages) |
2 September 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (3 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Director resigned (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 10/06/01; full list of members
|
6 June 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | New director appointed (4 pages) |
24 April 2001 | New director appointed (4 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
29 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 July 2000 | New secretary appointed (4 pages) |
5 July 2000 | Secretary resigned (1 page) |
15 June 2000 | Return made up to 10/06/00; full list of members
|
24 December 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 10/06/99; no change of members (6 pages) |
22 June 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Memorandum and Articles of Association (12 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: kilners bridge doncaster road denaby main doncaster south yorkshire DN12 4DY (1 page) |
30 November 1998 | Resolutions
|
25 June 1998 | Return made up to 10/06/98; full list of members
|
25 September 1997 | Company name changed agentinn LIMITED\certificate issued on 25/09/97 (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 1997 | Secretary resigned (1 page) |
10 June 1997 | Incorporation (9 pages) |