Hillam
Leeds
West Yorkshire
LS25 5HJ
Director Name | Russell Hampton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 August 2006) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Windhill Park Waterfoot Glasgow East Renfrewshire G76 0HH Scotland |
Director Name | Mr Aneil Kumar Choudrie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Karibuni 7 Copse Avenue Caversham Reading Berkshire RG4 6LX |
Director Name | Mr Peter John Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2003) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Secretary Name | Mr Aneil Kumar Choudrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karibuni 7 Copse Avenue Caversham Reading Berkshire RG4 6LX |
Director Name | Mr Simon Travers Humphreys |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 July 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Darite House Crows Nest Liskeard Cornwall PL14 5JQ |
Director Name | Mr Mike Neil King |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2000) |
Role | Director Btcv |
Country of Residence | England |
Correspondence Address | 23 Carters Way Wisborough Green Billingshurst West Sussex RH14 0BX |
Director Name | Mr Stephen John Lees |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | White Cottage Higher Metherell Callington PL17 8DB |
Director Name | Robert Peter Cronk |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2003) |
Role | Local Government |
Correspondence Address | 1 Norwich Road Cawston Norwich NR10 4AP |
Secretary Name | Mr Peter John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Director Name | Geoffrey Court Dart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Director Of Enterprise |
Correspondence Address | The Old Mill House Temple Marlow Buckinghamshire SL7 1SA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Conservation Centre 163 Balby Road Doncaster South Yorkshire DN4 0RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
3 March 2006 | Application for striking-off (1 page) |
8 February 2006 | Director resigned (1 page) |
8 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 26/04/04; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 36 st marys street wallingford oxfordshire OX10 0EU (1 page) |
8 May 2003 | New director appointed (2 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
26 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
16 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
25 November 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (1 page) |
20 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
11 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
5 October 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 26/04/00-10/04/01 £ si 100@1 (2 pages) |
21 June 2001 | Return made up to 26/04/01; full list of members
|
27 December 2000 | New director appointed (2 pages) |
13 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
7 December 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |