Sutton On The Forest
North Yorkshire
YO61 1DL
Director Name | Agust Gudmundsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 22 May 2006(70 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Upper Belgrave Street London SW1X 8AB |
Director Name | Mr Michael James Rowley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Depository Rock Villa Road Tunbridge Wells Kent TN1 1HA |
Secretary Name | Ian Hay Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(55 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 3 Birch Grove Spalding Lincolnshire PE11 2HL |
Director Name | Mrs Jane Katherine Scriven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(58 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Wansford Cambridgeshire PE5 7XG |
Director Name | David Arnold Sugden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | Godfreys Farmhouse 19 Main Street Greetham Rutland LE15 7NJ |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | The Old Barn 28 Main Street Market Overton Leicestershire LE15 7PL |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(59 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Jonathan Mark Pullen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(59 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Beechgrove Gardens Henley Road Marlow Buckinghamshire SL7 2TH |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(60 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 November 2005) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Mr Gareth John Voyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(69 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 May 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Court Conduit Street Stamford Lincolnshire PE9 1RA |
Registered Address | 5th Floor 3 Sheldon Square Paddington Central London W2 6HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,801,000 |
Current Liabilities | £13,699,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2007 | Application for striking-off (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough cambrideshire PE1 1TN (1 page) |
30 November 2006 | Location of register of members (1 page) |
16 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (4 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 December 2005 | New secretary appointed (4 pages) |
12 December 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
1 June 2005 | Director resigned (1 page) |
14 April 2005 | Accounts for a dormant company made up to 1 January 2005 (1 page) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 3 January 2004 (1 page) |
6 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
1 June 2003 | Accounts for a dormant company made up to 28 December 2002 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 29 December 2001 (1 page) |
27 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
11 July 2001 | Return made up to 08/06/01; full list of members
|
3 July 2001 | Accounts for a dormant company made up to 30 December 2000 (1 page) |
16 June 2000 | Full accounts made up to 1 January 2000 (7 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members
|
4 November 1999 | Full accounts made up to 2 January 1999 (7 pages) |
14 June 1999 | Return made up to 08/06/99; no change of members (8 pages) |
29 October 1998 | Full accounts made up to 3 January 1998 (7 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
28 October 1997 | Full accounts made up to 28 December 1996 (6 pages) |
4 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
5 February 1997 | Company name changed pamastra LIMITED\certificate issued on 06/02/97 (2 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (6 pages) |
3 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: white house chambers albion street spalding lincs PE11 2AL (1 page) |
4 June 1996 | New secretary appointed (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
8 March 1989 | Company name changed geest transportation LIMITED\certificate issued on 09/03/89 (3 pages) |
31 August 1988 | Company name changed geest industries LIMITED\certificate issued on 01/09/88 (2 pages) |
31 December 1949 | Company name changed\certificate issued on 31/12/49 (2 pages) |
30 December 1935 | Certificate of incorporation (1 page) |