Welbury
Northallerton
North Yorkshire
DL6 2SF
Secretary Name | Graham Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 26 Hazelhurst Road Kings Heath Birmingham West Midlands B14 7PJ |
Director Name | Paul Eagles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Consultant |
Correspondence Address | Tudor Lodge 59 Bath Road Maidenhead Berkshire SL6 4AL |
Director Name | Mrs Mary Lillian Rawsthorne |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | The Saracens Mead Tamworth Road Corley Coventry CV7 8BP |
Secretary Name | Mrs Mary Lillian Rawsthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | The Saracens Mead Tamworth Road Corley Coventry CV7 8BP |
Director Name | Yvonne Bruce Eagles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Tudor Lodge 52 Bath Road Maidenhead Berkshire S26 4JY |
Director Name | Mr John Dennis Armstrong |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 70 Balsall Street East Balsall Common Coventry Warwickshire CV7 7FT |
Director Name | Roy Lawrence Hawkins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(30 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Flat 3 3/4 52 Brookhouse Road Barnt Green Birmingham B45 8JS |
Director Name | Terence David Yarnold |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 1a Avoncroft Road Stokeheath Bromsgrove Worcestershire B60 4NG |
Secretary Name | Gary Victor Melsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 6 Shrawley Close Hasbury Halesowen West Midlands B63 4QS |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2006 | Receiver ceasing to act (1 page) |
16 November 2001 | Administrative Receiver's report (30 pages) |
6 November 2001 | Appointment of receiver/manager (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: chapel court chapel road astwood bank redditch worcestershire B96 6AL (1 page) |
14 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
28 February 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members
|
9 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
23 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 31 October 1997 (12 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (16 pages) |
30 June 1997 | Accounting reference date extended from 31/08/96 to 31/10/96 (1 page) |
27 May 1997 | Return made up to 31/12/96; full list of members
|
30 September 1996 | Full accounts made up to 31 August 1995 (15 pages) |
29 September 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: callow hill lane callow hill redditch worcestershire B97 5PU (1 page) |
20 December 1995 | New director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
22 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |