Knottingley
West Yorkshire
WF11 8ES
Director Name | Mr Stephen Ronald Puckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 December 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Cottage The Kings Drive Burhill Park Walton On Thames Surrey KT12 4BA |
Director Name | Ian Durham Rattee |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 December 1998) |
Role | Consultant |
Correspondence Address | Northwold Woodacre Crescent Bardsey Leeds West Yorkshire LS17 9DQ |
Director Name | David Simpson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 December 1998) |
Role | Company Director |
Correspondence Address | Roe Hill Cottage Roe Lane Everton Doncaster South Yorkshire DN10 5AZ |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 December 1998) |
Role | Company Secretary Legal Advise |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | Mr Michael Christopher Burns |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 1994) |
Role | Managing Director |
Correspondence Address | 12 Orchard Close Knightsbridge Court Winterbourne Bristol BS17 5BZ |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1993) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Director Name | Stuart White |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1995) |
Role | Accountant |
Correspondence Address | 59 Beechfield Avenue Skelmanthorpe Huddersfield W Yorks HD8 9BZ |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Lawrence Edward Post |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Secretary Name | Christina Margaret Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 25 Truro Crescent Rayleigh Essex SS6 9RU |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Registered Address | Wace House Shepherdess Walk London N1 7LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 July 1998 | Application for striking-off (1 page) |
6 March 1998 | Resolutions
|
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
6 August 1997 | Return made up to 12/07/97; full list of members (8 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 July 1996 | Return made up to 12/07/96; no change of members (6 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (1 page) |
11 March 1996 | Director's particulars changed (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
12 October 1995 | Resolutions
|
10 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |
5 June 1995 | Director resigned (4 pages) |