Royton
Oldham
OL2 5TR
Secretary Name | Mark Steven Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 6 Baysdale Drive Royton Oldham OL2 5TR |
Director Name | Mr Robert George Anthony Barr |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 September 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 August 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 2 Northcote Fold Linton Wetherby West Yorkshire LS22 4UZ |
Director Name | Paul Stephen Wright |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 17 Old Lindens Close Streetly Sutton Coldfield West Midlands B74 2EJ |
Director Name | Gary Colin Williams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 202 Bromsgrove Road Bromsgrove Worcestershire B62 0JU |
Director Name | Nigel Charles Ellis Tongue |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2001) |
Role | Chartered Accountant |
Correspondence Address | The Moat House Britford Salisbury Wiltshire SP5 4DX |
Director Name | Howard Leslie Parkin |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 5 Silverwood Close Canford Magna Wimborne Dorset BH21 1QZ |
Director Name | Mr Terence John Martin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Director Name | Donald James Inglis |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Gleneagles Tamworth Staffordshire B77 4NS |
Director Name | Mr Robert John Humphries |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kensington Drive Sutton Coldfield West Midlands B74 4UD |
Director Name | Michael Robert Covell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Woodside Court Walk Betley Crewe CW3 9DP |
Director Name | Michael Robinson Broadhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Broomhill Northgate Honley Huddersfield West Yorkshire HD7 2QL |
Secretary Name | Ian Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 28 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | Mr Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holt Briestfield West Yorkshire WF12 0PA |
Director Name | Graeme Henry Fowler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Pasture Cottage Main Street Great Heck Goole East Yorkshire DN14 0BQ |
Director Name | Ian Barron |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2004) |
Role | Chartered Secretary |
Correspondence Address | 28 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | Mark Steven Wild |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 02 January 2002) |
Role | Accountant |
Correspondence Address | 14 Wensleydale Close Royton Oldham Lancashire OL2 5TQ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 December 2007 | Declaration of solvency (3 pages) |
7 December 2007 | Appointment of a voluntary liquidator (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Res re specie (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: premier way lowfields business park elland west yorkshire HX5 9HF (1 page) |
8 November 2007 | Ad 02/10/07--------- £ si 5693285@1=5693285 £ ic 2500000/8193285 (2 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
26 October 2007 | Nc inc already adjusted 02/10/07 (1 page) |
26 October 2007 | Resolutions
|
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 January 2007 | Return made up to 05/01/07; full list of members (5 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: waverley edgerton road huddersfield HD3 3AR (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
3 November 2004 | New director appointed (1 page) |
24 September 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
18 January 2004 | Return made up to 05/01/04; full list of members (5 pages) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 January 2003 | Return made up to 05/01/03; full list of members (5 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 January 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 June 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 05/01/01; full list of members (8 pages) |
13 March 2001 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 April 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (2 pages) |
17 January 2000 | Return made up to 05/01/00; full list of members (9 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Resolutions
|
16 March 1999 | Memorandum and Articles of Association (11 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | £ nc 1000/5000000 23/02/99 (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Ad 23/02/99--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
5 February 1999 | Company name changed ever 1083 LIMITED\certificate issued on 05/02/99 (2 pages) |
5 January 1999 | Incorporation (30 pages) |