Northallerton
North Yorkshire
DL7 8DA
Director Name | Randolph Paul Hill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 40 Bridgetown Road Stratford Upon Avon Warwickshire CV37 7JA |
Director Name | Nicholas Ronald Leggett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lonsdale Meadows Boston Spa Wetherby West Yorkshire LS23 6DQ |
Director Name | Alexander Mathers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Brompton Lodge De Ferrers Road Brompton Northallerton North Yorkshire DL6 2QF |
Director Name | Colin John Proudfoot |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Hild Close Darlington County Durham DL3 8LD |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | High Paddox Main Street Norton Lindsey Warks CV35 8JA |
Secretary Name | Jeremy Colin Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(26 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 10 Broad Close Barford St Michael Banbury Oxfordshire OX15 0RW |
Director Name | Jeremy Colin Eastwood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 November 2004) |
Role | Secretary |
Correspondence Address | 10 Broad Close Barford St Michael Banbury Oxfordshire OX15 0RW |
Director Name | Keith Stuart Dowding |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(28 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 12 Nursery View Faringdon Oxfordshire SN7 8SJ |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £82,012 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 June 2005 | Dissolved (1 page) |
---|---|
1 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: heyford park house heyford park upper heyford bicester oxfordshire OX6 3HD (1 page) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (6 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Resignation of a liquidator (1 page) |
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 August 2000 | C/O re change of liq (8 pages) |
17 December 1999 | Appointment of a voluntary liquidator (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of solvency (3 pages) |
17 December 1999 | Res re specie (1 page) |
17 December 1999 | Resolutions
|
4 August 1999 | Return made up to 25/07/99; full list of members
|
16 June 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: balliol house banbury business park adderbury banbury oxon OX17 3NS (1 page) |
24 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
7 August 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
27 August 1997 | Return made up to 25/07/97; no change of members
|
20 August 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
8 January 1997 | New director appointed (5 pages) |
12 December 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (2 pages) |
19 July 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
25 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
11 January 1996 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
11 January 1996 | Resolutions
|
16 March 1995 | Registered office changed on 16/03/95 from: darlington road northallerton yorkshire DL7 8UA (1 page) |
3 March 1995 | Accounting reference date extended from 31/01 to 28/02 (1 page) |