Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HJ
Director Name | Mr Paul Francis Phillips |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Estcourt Road Darrington West Yorkshire WF8 3AJ |
Secretary Name | Mr James Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Gatenby Northallerton North Yorkshire DL7 9NG |
Director Name | John Phillip Brayshaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 October 2009) |
Role | Managing Director |
Correspondence Address | 23 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0NZ |
Director Name | Mr James Michael |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Gatenby Northallerton North Yorkshire DL7 9NG |
Director Name | Mr Thomas Donald McEvoy |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 October 2009) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 16 Haworth Close Mirfield West Yorkshire WF14 9DW |
Director Name | Steven Heseltine |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 290 Thorne Road Doncaster South Yorkshire DN2 5AJ |
Director Name | Stephen Martyn Wain |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 7 Dykes Lane Copmanthorpe York YO23 3YT |
Secretary Name | Mr Paul Francis Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Estcourt Road Darrington West Yorkshire WF8 3AJ |
Director Name | Alexander Anderson Callander |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | Glebe House 10 Church End Shyresham Northamptonshire NN13 5HU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(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 | 29 October 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Order of court - dissolution void (4 pages) |
29 November 2006 | Dissolved (1 page) |
29 August 2006 | Administrator's progress report (16 pages) |
29 August 2006 | Notice of move from Administration to Dissolution (16 pages) |
31 May 2006 | Administrator's progress report (13 pages) |
20 December 2005 | Statement of administrator's proposal (37 pages) |
13 December 2005 | Statement of affairs (12 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: unit 6 onward business park ackworth west yorkshire WF7 7BE (1 page) |
4 November 2005 | Appointment of an administrator (1 page) |
22 August 2005 | Director resigned (1 page) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | New director appointed (2 pages) |
10 March 2005 | Particulars of mortgage/charge (6 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Return made up to 29/10/04; full list of members (9 pages) |
30 November 2004 | Director resigned (1 page) |
2 August 2004 | Particulars of contract relating to shares (4 pages) |
8 July 2004 | Ad 21/05/04--------- £ si 100000@1=100000 £ ic 251000/351000 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Nc inc already adjusted 21/05/04 (1 page) |
10 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
6 December 2003 | Return made up to 29/10/03; full list of members (8 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
22 March 2003 | Particulars of contract relating to shares (4 pages) |
22 March 2003 | Ad 31/01/03--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Nc inc already adjusted 31/01/03 (1 page) |
12 March 2003 | Resolutions
|
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (2 pages) |
3 March 2003 | Accounting reference date shortened from 28/02/03 to 28/02/02 (1 page) |
3 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
14 May 2002 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | Ad 19/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (3 pages) |
21 March 2002 | Company name changed ever 1651 LIMITED\certificate issued on 21/03/02 (3 pages) |