Garth Heads Road
Appleby In Westmorland
Cumbria
CA16 6TW
Director Name | Mr Ian Taylor Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 July 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Helmsley Road Sandal Wakefield West Yorkshire WF2 6QU |
Secretary Name | Mr James Robert Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edendale Garth Heads Road Appleby In Westmorland Cumbria CA16 6TW |
Director Name | Ian Taylor Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2001) |
Role | Chief Executive |
Correspondence Address | 18 Mountbatten Avenue Sandal Wakefield WF2 6EZ |
Director Name | Geoffrey Davis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2001) |
Role | Finance Manager |
Correspondence Address | Holly Lodge Palace Gardens Royston Hertfordshire SG8 5AD |
Director Name | Malcolm Conrad Gillespie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2001) |
Role | Chief Executive |
Correspondence Address | Toft House 64 High Street Yelvertoft Northampton NN6 6LQ |
Director Name | Judith Anne Green |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2001) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pastures St. Albans Hertfordshire AL2 3BJ |
Director Name | Lucy Elizabeth Hamer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 1999) |
Role | Training Manager |
Correspondence Address | 36 Station Road Kenilworth Warwickshire CV8 1JJ |
Director Name | Brian Edward Howe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2001) |
Role | Company Executive |
Correspondence Address | 7 Garnett Road London NW3 2XN |
Director Name | Derrick Peter John Phillips |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2001) |
Role | Retired |
Correspondence Address | 112 Downs Road Coulsdon Surrey CR5 1AE |
Director Name | Mr Thomas Jules Preston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 November 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkside South East Herrington Sunderland Tyne & Wear SR3 3RA |
Director Name | Mr Richard Denis Wagstaff |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossington Hall Gardens Great North Road Rossington South Yorkshire DN11 0HR |
Secretary Name | Mr Richard Denis Wagstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2003) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Rossington Hall Gardens Great North Road Rossington South Yorkshire DN11 0HR |
Director Name | Louise Caroline Boothroyd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2001) |
Role | Retail Training |
Correspondence Address | 24 Stonecrop Drive Harrogate North Yorkshire HG3 2SQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | reutuf.uk.com/ |
---|
Registered Address | The Quayside 4 Furnival Road Sheffield South Yorkshire S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £598,833 |
Gross Profit | £598,350 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2004 | Application for striking-off (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
19 January 2004 | Secretary resigned;director resigned (1 page) |
21 May 2003 | Annual return made up to 23/04/03 (4 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
7 September 2001 | Resolutions
|
17 July 2001 | Resolutions
|
16 July 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 July 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Re-registration of Memorandum and Articles (8 pages) |
16 July 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
23 May 2001 | Annual return made up to 23/04/01
|
21 December 2000 | Memorandum and Articles of Association (14 pages) |
27 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
14 June 2000 | Director resigned (1 page) |
3 May 2000 | Annual return made up to 23/04/00
|
24 March 2000 | Memorandum and Articles of Association (14 pages) |
23 January 2000 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
5 August 1999 | Resolutions
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 July 1999 | New director appointed (2 pages) |
23 April 1999 | Incorporation (27 pages) |