Altrincham
Cheshire
WA14 4UN
Director Name | Mr Paul Graeme Stark |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ridgestone Avenue Bilton Hull HU11 4AJ |
Secretary Name | Mr Paul Graeme Stark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ridgestone Avenue Bilton Hull HU11 4AJ |
Director Name | Mr Malcolm Victor Sharman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Home Close Hull HU4 6TT |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Westbourne Avenue, Princes Avenue Hull HU5 3HZ |
Director Name | Mr Richard Francis Welton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 June 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Maclaren House Skerne Road Driffield Yorkshire YO25 6PN |
Director Name | Adam Fowler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Charity Worker |
Correspondence Address | Hind House Low Gardham East Yorkshire HU17 7RY |
Secretary Name | Mr Alan Steven Robert George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Tardrew Close Molescroft Beverley North Humberside HU17 7QH |
Director Name | Prof Ian John Colquhoun |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2004) |
Role | Architect & Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 73 Park Avenue Princes Avenue Hull East Yorkshire HU5 3EP |
Director Name | Prof David Charles Gibbs |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2004) |
Role | Professor Of Human Geography |
Correspondence Address | September House Church Lane Seaton Ross York North Yorkshire YO42 4LT |
Director Name | Christopher Castel Hay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 November 2008) |
Role | Lecturer |
Correspondence Address | 9 Saint John Street Beverley East Yorkshire HU17 8HT |
Director Name | Susan Rosalind Hay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2007) |
Role | Educational Programme Director |
Correspondence Address | 9 Saint John Street Beverley East Yorkshire HU17 8HT |
Director Name | Dr Gillian Clair Hughes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 August 2011) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 49 Salisbury Street Hull East Yorkshire HU5 3HA |
Director Name | Mr Alan Steven Robert George |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 December 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36 Tardrew Close Molescroft Beverley North Humberside HU17 7QH |
Secretary Name | Susan Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2006) |
Role | Educational Programme Director |
Correspondence Address | 9 St John Street Beverley North Humberside HU17 8HT |
Director Name | Elaine Burke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 August 2008) |
Role | Company Director |
Correspondence Address | Victoria House Park Street Hull HU2 8TD |
Director Name | Claire Frederica Levy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Main Street Elloughton East Yorkshire HU15 1HU |
Director Name | Derek Hoad |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 August 2008) |
Role | Architect |
Correspondence Address | 77a Beverley Road Hull HU3 1XR |
Director Name | Sheila Ireland |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Barnabas Close Swanland Yorkshire HU14 3RL |
Director Name | Mr Alan Leadbeater |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2009) |
Role | Consultant |
Correspondence Address | Positive Planet University Road Heslington York YO10 5DG |
Director Name | Mr Jonathan James Hall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree Farm Church Road Molescroft Beverley HU17 7EN |
Director Name | Mrs Janet Wilkinson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2010) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 416 Ings Road Sutton-On-Hull Hull North Humberside HU7 4UZ |
Director Name | Mr Michael Anthony Haughton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandbeck Road Doncaster South Yorkshire DN4 5EU |
Director Name | Mr Jonathan Mark Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Lairgate Normandy Avenue Beverley East Yorkshire HU17 8PE |
Director Name | Mrs Kathryn Yvonne Lavery |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nhs Hull The Maltings Silvester Street Hull HU1 3HA |
Director Name | Mrs Jayne Brindley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arc Blanket Row Queen Street Hull HU1 1UG |
Director Name | Mr Richard Francis Welton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arc Blanket Row Queen Street Hull HU1 1UG |
Director Name | Mr Paul Graham Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonardos Bistro Princes Dock Street Hull HU1 2JX |
Registered Address | Maclaren House Skerne Road Driffield Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Turnover | £231,126 |
Net Worth | £458,854 |
Cash | £73,416 |
Current Liabilities | £19,573 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 6 March 2014 (10 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (10 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 6 March 2014 (10 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (10 pages) |
15 March 2013 | Statement of affairs with form 4.19 (8 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Statement of affairs with form 4.19 (8 pages) |
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Resolutions
|
13 February 2013 | Registered office address changed from Arc Blanket Row Queen Street Hull HU1 1UG United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Arc Blanket Row Queen Street Hull HU1 1UG United Kingdom on 13 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Jonathan Smith as a director (1 page) |
12 February 2013 | Termination of appointment of Jonathan Smith as a director (1 page) |
5 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
7 December 2012 | Termination of appointment of Richard Welton as a director (1 page) |
7 December 2012 | Termination of appointment of Richard Welton as a director (1 page) |
20 November 2012 | Appointment of Rick Welton as a director (2 pages) |
20 November 2012 | Appointment of Rick Welton as a director (2 pages) |
20 November 2012 | Termination of appointment of Jayne Brindley as a director (1 page) |
20 November 2012 | Termination of appointment of Jayne Brindley as a director (1 page) |
14 September 2012 | Annual return made up to 25 June 2012 no member list (8 pages) |
14 September 2012 | Annual return made up to 25 June 2012 no member list (8 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
14 September 2011 | Termination of appointment of Paul Gregory as a director (1 page) |
14 September 2011 | Termination of appointment of Paul Gregory as a director (1 page) |
14 September 2011 | Termination of appointment of Kathryn Lavery as a director (1 page) |
14 September 2011 | Termination of appointment of Kathryn Lavery as a director (1 page) |
5 September 2011 | Termination of appointment of Gillian Hughes as a director (1 page) |
5 September 2011 | Termination of appointment of Gillian Hughes as a director (1 page) |
21 July 2011 | Annual return made up to 25 June 2011 no member list (11 pages) |
21 July 2011 | Annual return made up to 25 June 2011 no member list (11 pages) |
11 July 2011 | Appointment of Mr Paul Graham Gregory as a director (2 pages) |
11 July 2011 | Appointment of Mr Paul Graham Gregory as a director (2 pages) |
22 June 2011 | Termination of appointment of Jonathan Hall as a director (1 page) |
22 June 2011 | Termination of appointment of Michael Haughton as a director (1 page) |
22 June 2011 | Termination of appointment of Jonathan Hall as a director (1 page) |
22 June 2011 | Termination of appointment of Michael Haughton as a director (1 page) |
22 June 2011 | Termination of appointment of Janet Wilkinson as a director (1 page) |
22 June 2011 | Termination of appointment of Janet Wilkinson as a director (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
20 October 2010 | Appointment of Mrs Kath Lavery as a director (2 pages) |
20 October 2010 | Appointment of Mrs Kath Lavery as a director (2 pages) |
18 October 2010 | Appointment of Jayne Brindley as a director (2 pages) |
18 October 2010 | Appointment of Jayne Brindley as a director (2 pages) |
15 October 2010 | Appointment of Mr Rick Welton as a director (2 pages) |
15 October 2010 | Appointment of Mr Rick Welton as a director (2 pages) |
21 July 2010 | Termination of appointment of Claire Levy as a director (1 page) |
21 July 2010 | Director's details changed for Michael Anthony Haughton on 18 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 no member list (11 pages) |
21 July 2010 | Director's details changed for David John Raynor on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for David John Raynor on 25 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 no member list (11 pages) |
21 July 2010 | Director's details changed for Mr Ian Brown on 18 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Ian Brown on 18 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Michael Anthony Haughton on 18 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of Claire Levy as a director (1 page) |
20 July 2010 | Appointment of Mr Jonathan Smith as a director (2 pages) |
20 July 2010 | Appointment of Mr Jonathan Smith as a director (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
30 October 2009 | Termination of appointment of Sheila Ireland as a director (1 page) |
30 October 2009 | Termination of appointment of Sheila Ireland as a director (1 page) |
7 September 2009 | Annual return made up to 25/06/09 (5 pages) |
7 September 2009 | Annual return made up to 25/06/09 (5 pages) |
7 August 2009 | Director appointed michael anthony haughton (2 pages) |
7 August 2009 | Director appointed michael anthony haughton (2 pages) |
25 February 2009 | Appointment terminated director alan leadbeater (1 page) |
25 February 2009 | Appointment terminated director christopher hay (1 page) |
25 February 2009 | Appointment terminated director alan leadbeater (1 page) |
25 February 2009 | Appointment terminated director christopher hay (1 page) |
23 February 2009 | Director appointed mr ian brown (1 page) |
23 February 2009 | Director appointed mr ian brown (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
23 September 2008 | Director appointed mrs janet wilkinson (1 page) |
23 September 2008 | Director appointed mrs janet wilkinson (1 page) |
22 September 2008 | Appointment terminated director elaine burke (1 page) |
22 September 2008 | Appointment terminated director derek hoad (1 page) |
22 September 2008 | Appointment terminated director derek hoad (1 page) |
22 September 2008 | Appointment terminated director elaine burke (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from the deep business centre kingston upon hull east yorkshire HU1 4BG (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from the deep business centre kingston upon hull east yorkshire HU1 4BG (1 page) |
30 July 2008 | Annual return made up to 25/06/08 (5 pages) |
30 July 2008 | Annual return made up to 25/06/08 (5 pages) |
23 April 2008 | Director appointed mr alan leadbeater (1 page) |
23 April 2008 | Director appointed mr alan leadbeater (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Annual return made up to 25/06/07 (3 pages) |
31 July 2007 | Annual return made up to 25/06/07 (3 pages) |
31 July 2007 | New secretary appointed (1 page) |
28 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
28 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
30 August 2006 | Annual return made up to 25/06/06 (2 pages) |
30 August 2006 | Annual return made up to 25/06/06 (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Annual return made up to 25/06/05 (5 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Annual return made up to 25/06/05 (5 pages) |
1 February 2005 | Memorandum and Articles of Association (17 pages) |
1 February 2005 | Memorandum and Articles of Association (17 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
20 July 2004 | Annual return made up to 25/06/04
|
20 July 2004 | Annual return made up to 25/06/04
|
22 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
22 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
25 June 2003 | Incorporation (21 pages) |
25 June 2003 | Incorporation (21 pages) |