Belmont Wharf
Skipton
North Yorkshire
BD23 1XB
Secretary Name | David Glynn Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 November 2003) |
Role | Occupational Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Navigation Square Belmont Wharf Skipton North Yorkshire BD23 1XB |
Director Name | Sarah Margaret Shaw |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 11 November 2003) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | George Cartwright |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Manufacturing Director |
Correspondence Address | Knowl House Lightfoot Lane, Eaton Tarporley Cheshire CW6 9AF |
Director Name | Mr John Charles William Preston |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Quality Superintendent |
Correspondence Address | 22 Scarsdale Road Victoria Park Manchester Lancashire M14 5PR |
Director Name | Anthony Spirritt |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Process Worker |
Correspondence Address | 54 South Farm Road Leeds West Yorkshire LS9 6QW |
Secretary Name | David Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 363 Halifax Road Liversedge West Yorkshire WF15 8DU |
Director Name | George Eric Howard |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Grimshaw Farm Windmill Lane Brindle Chorley Lancashire PR6 8NX |
Secretary Name | David Anthony Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2000) |
Role | Pensions Administrator |
Correspondence Address | 18 Hallam Grange Road Sheffield South Yorkshire S10 4BJ |
Director Name | Mark Jonathan Webster |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 2000) |
Role | Pensions Administrator |
Correspondence Address | 10 Sundew Croft High Green Sheffield South Yorkshire S35 4DA |
Secretary Name | Kathryn Wendy Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 November 2000) |
Role | Secretary |
Correspondence Address | 80 Union Road Low Moor Bradford West Yorkshire BD12 0DF |
Director Name | Lawrence David McKee |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2002) |
Role | HR Director |
Correspondence Address | 81 Bayham Road Sevenoaks Kent TN13 3XA |
Registered Address | 7th Floor 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Application for striking-off (1 page) |
6 December 2002 | Return made up to 01/12/02; no change of members (5 pages) |
7 November 2002 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 September 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page) |
24 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: axis house nepshaw lane south gildersome leeds west yorkshire LS27 7XT (1 page) |
20 February 2001 | Return made up to 01/12/00; full list of members (7 pages) |
20 February 2001 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 February 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1998 | Return made up to 01/12/98; full list of members
|
15 September 1998 | Memorandum and Articles of Association (13 pages) |
14 September 1998 | Memorandum and Articles of Association (11 pages) |
17 February 1998 | Company name changed whitechapel pension fund trustee s LIMITED\certificate issued on 18/02/98 (4 pages) |
12 January 1998 | New director appointed (2 pages) |
15 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 October 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1996 | Accounts for a dormant company made up to 5 April 1995 (6 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members
|
14 September 1995 | Registered office changed on 14/09/95 from: whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |