Otley
West Yorkshire
LS21 2RT
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(10 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manley Grove Ben Rhydding Ilkley LS29 8QJ |
Director Name | Julia Diane Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Wheathill Grove Littleover Derby DE23 7XW |
Director Name | Kerry Louise Gatford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 18 Rectory Road West Bridgford Nottingham NG2 6BG |
Secretary Name | Kerry Louise Gatford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 18 Rectory Road West Bridgford Nottingham NG2 6BG |
Director Name | Dr Adrianus Wilhelmus Van Ettinger |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2003) |
Role | Business Director |
Correspondence Address | Lavendellaar 1 Veghel 5467 Bg The Netherlands |
Director Name | Rudolf Louis Hulsman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 June 1999) |
Role | Retired |
Correspondence Address | 3 Osiers The Old Mill Mill Lane Kegworth Derby Derbyshire DE74 2GD |
Director Name | Dr William Harrison |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2001) |
Role | Investment Manager |
Correspondence Address | Baldwins High Street Long Wittenham Abingdon Oxford OX14 4QH |
Director Name | Mr Stuart Guthrie-Brown |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2003) |
Role | General Counsel Europe |
Country of Residence | United Kingdom |
Correspondence Address | Wealdcote Wigley Bush Lane South Weald Brentwood Essex CM14 5QN |
Director Name | Mr Nigel Goodall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mussenden House Pool Bank, Otley Leeds LS21 1RS |
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Eresby House Rutland Gate London SW7 1BG |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | Mr Andrew Mark Bull |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladbroke Grove Farm Windmill Lane Southam Warwickshire CV47 2BW |
Director Name | Giles Morley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 March 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dalwhinnie Oak Grange Road West Clandon Surrey GU4 7UB |
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Director Name | Iain Nicoll Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Apartment 16 Woodside Court 205 Broadgate Lane Horsforth Leeds LS18 5BS |
Director Name | Mr Stuart Jobbins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Registered Address | Millshaw Ring Road Leeds West Yorkshire LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Evans (Gateshead) LTD 50.00% Ordinary B |
---|---|
50 at £1 | Mars Pension Trustees LTD 50.00% Ordinary A |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Giles Morley on 12 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Andrew Bull as a director (1 page) |
12 March 2010 | Termination of appointment of Giles Morley as a director (1 page) |
12 March 2010 | Director's details changed for Giles Morley on 12 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Andrew Bull as a director (1 page) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Termination of appointment of Giles Morley as a director (1 page) |
12 March 2010 | Termination of appointment of John Bell as a director (1 page) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Termination of appointment of John Bell as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (19 pages) |
7 April 2009 | Accounts made up to 31 March 2008 (19 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2008 (19 pages) |
11 March 2009 | Director appointed mr james oliver pitt (1 page) |
11 March 2009 | Director appointed mr james oliver pitt (1 page) |
11 March 2009 | Appointment terminated director stuart jobbins (1 page) |
11 March 2009 | Appointment Terminated Director stuart jobbins (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 December 2008 | Director's Change Of Particulars Stuart Jobbins Logged Form (1 page) |
16 December 2008 | Director's change of particulars stuart jobbins logged form (1 page) |
30 October 2008 | Director appointed mr stuart jobbins (1 page) |
30 October 2008 | Director appointed mr stuart jobbins (1 page) |
3 October 2008 | Appointment Terminated Director iain robertson (1 page) |
3 October 2008 | Appointment terminated director iain robertson (1 page) |
15 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
15 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
17 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
17 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (22 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
9 February 2004 | Full accounts made up to 31 March 2003 (23 pages) |
9 February 2004 | Accounts made up to 31 March 2003 (23 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
28 April 2003 | Accounts made up to 31 March 2002 (25 pages) |
28 April 2003 | Full accounts made up to 31 March 2002 (25 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (1 page) |
27 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
8 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Auditor's resignation (1 page) |
9 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
9 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
8 February 2002 | Accounts made up to 31 March 2001 (26 pages) |
8 February 2002 | Full accounts made up to 31 March 2001 (26 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (23 pages) |
30 April 2001 | Accounts made up to 31 March 2000 (23 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 05/03/01; full list of members (8 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 05/03/01; full list of members (8 pages) |
5 April 2001 | New director appointed (2 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (3 pages) |
17 May 1999 | New director appointed (3 pages) |
14 May 1999 | Resolutions
|
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | Memorandum and Articles of Association (18 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Memorandum and Articles of Association (18 pages) |
22 April 1999 | Company name changed nottcor 91 LIMITED\certificate issued on 22/04/99 (2 pages) |
22 April 1999 | Company name changed nottcor 91 LIMITED\certificate issued on 22/04/99 (2 pages) |
5 March 1999 | Incorporation (25 pages) |