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 | 10 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 December 1998) |
Role | Finance 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 | 10 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 December 1998) |
Role | Consultant |
Correspondence Address | 35 South Drive Harrogate North Yorkshire HG2 8AT |
Director Name | David Simpson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1992(3 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 December 1998) |
Role | Managing 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(5 years, 8 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(8 years, 6 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 | Stuart White |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 1995) |
Role | Accountant |
Correspondence Address | 59 Beechfield Avenue Skelmanthorpe Huddersfield W Yorks HD8 9BZ |
Director Name | Clifford Verity |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years after company formation) |
Appointment Duration | 4 months (resigned 11 June 1992) |
Role | Print Sales |
Correspondence Address | Willan House 18 Farrar Lane Oulton Leeds West Yorkshire LS16 7AA |
Director Name | Trevor Rippon |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years after company formation) |
Appointment Duration | 1 month (resigned 16 March 1992) |
Role | Screen Printer |
Correspondence Address | 69 Selby Road Garforth Leeds West Yorkshire LS25 1LR |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Director Name | John Michael Clegg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 January 1992) |
Role | Managing Director |
Correspondence Address | Flowerways 92 Winnington Road London N2 0TU |
Director Name | Mr Michael Christopher Burns |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 1994) |
Role | Managing Director |
Correspondence Address | 12 Orchard Close Knightsbridge Court Winterbourne Bristol BS17 5BZ |
Secretary Name | Finlay Scott Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years after company formation) |
Appointment Duration | 2 weeks (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 38 Friary Road London N12 9PB |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 8 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(3 years, 11 months 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(5 years, 8 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(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 1997) |
Role | Secretary |
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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 July 1998 | Application for striking-off (1 page) |
6 March 1998 | Resolutions
|
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
24 February 1997 | Return made up to 10/02/97; no change of members (6 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
27 March 1996 | Return made up to 10/02/96; no change of members
|
12 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
|
5 July 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
5 June 1995 | Director resigned (4 pages) |
6 April 1995 | Return made up to 10/02/95; full list of members (8 pages) |
18 October 1994 | Full accounts made up to 30 September 1993 (9 pages) |
27 November 1992 | Full accounts made up to 30 September 1992 (10 pages) |