South Newton
Salisbury
Wiltshire
SP2 0QW
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 May 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 May 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Keith George Bradshaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chase Nurton Hill Road Wolverhampton West Midlands WV6 7HG |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Woodhill Cross In Hand Heathfield East Sussex TN21 0TP |
Director Name | Ronald James Reid |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Ackleton Manor Folley Road Ackleton Wolverhampton West Midlands WV6 7JL |
Secretary Name | Eric Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Midgley Drive Sutton Coldfield West Midlands B74 2TW |
Registered Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 November 1999 | Return made up to 20/11/99; full list of members (13 pages) |
17 November 1999 | Application for striking-off (1 page) |
23 August 1999 | Resolutions
|
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
23 December 1998 | Return made up to 20/11/98; full list of members (26 pages) |
23 December 1998 | Location of register of members (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP (1 page) |
10 February 1998 | New director appointed (4 pages) |
10 February 1998 | New director appointed (6 pages) |
10 February 1998 | New director appointed (8 pages) |
10 February 1998 | New director appointed (6 pages) |
16 January 1998 | Memorandum and Articles of Association (10 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 January 1998 | Resolutions
|
9 January 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
18 December 1997 | Company name changed opinstay LIMITED\certificate issued on 19/12/97 (2 pages) |
20 November 1997 | Incorporation (16 pages) |