Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director Name | Stuart Hall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1998(7 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Wentworth Road South Bank York North Yorkshire YO24 1DG |
Director Name | Nicholas James Geen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 35 Muston Road Hunmanby Filey North Yorkshire YO14 0JY |
Director Name | Michael William Dudleston Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Humberdale Close Swanland North Ferriby North Humberside HU14 3NS |
Director Name | Mr Terence John Pratt |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lordship Farm Cottered Buntingford Hertfordshire SG9 9QL |
Director Name | Mr Timothy Michael Downie |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chestnut Avenue York North Yorkshire YO31 1BR |
Secretary Name | Stuart Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Wentworth Road South Bank York North Yorkshire YO24 1DG |
Secretary Name | Ian Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kirkham Court Goole East Yorkshire DN14 6JU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £35,790 |
Cash | £75 |
Current Liabilities | £559,768 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2006 | Dissolved (1 page) |
---|---|
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 August 2005 | Liquidators statement of receipts and payments (6 pages) |
16 August 2005 | C/O replacement of liquidator (10 pages) |
11 August 2005 | S/S cert. Release of liquidator (1 page) |
2 August 2005 | Appointment of a voluntary liquidator (1 page) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2004 | C/O replacement of liquidator (10 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
10 July 2003 | Liquidators statement of receipts and payments (6 pages) |
31 July 2002 | Statement of affairs (21 pages) |
31 July 2002 | Appointment of a voluntary liquidator (1 page) |
31 July 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 2 highgate wednesday market beverley east yorkshire HU17 0DN (1 page) |
11 July 2002 | Resolutions
|
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 May 2001 | Return made up to 22/04/01; full list of members
|
16 August 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | £ nc 1000/25000 30/12/99 (1 page) |
29 March 2000 | Ad 31/12/99--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 December 1999 | Company name changed paradigm I.C.T. LIMITED\certificate issued on 10/12/99 (2 pages) |
13 October 1999 | Director's particulars changed (1 page) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 May 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Ad 08/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 April 1999 | Particulars of mortgage/charge (6 pages) |
21 February 1999 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
22 April 1998 | Incorporation (14 pages) |