Leeds
Yorkshire
LS17 9LD
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2001(11 years, 12 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Andrew Martin Butters |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 5 Newnham House London SW15 3ND |
Director Name | Mr Brian Outram Chilver |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Bretaye Limbourne Lane Fittleworth West Sussex RH20 1HR |
Director Name | David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Bredon Cottage 26 Beacon Road Ditchling Hassocks East Sussex BN6 8UL |
Secretary Name | Andrew Martin Butters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 5 Newnham House London SW15 3ND |
Secretary Name | Norman Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Pitford Chase Lodge Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | Lyle Johnston Noble |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Amberfield Shottenden Canterbury Kent CT4 8JL |
Secretary Name | Katherine Jane Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 The Square Selling Faversham Kent ME13 9QZ |
Secretary Name | Guy Anthony Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Boyden Gate House Boyden Gate Chislet Canterbury Kent CT3 4EB |
Director Name | Guy Anthony Foster |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | Boyden Gate House Boyden Gate Chislet Canterbury Kent CT3 4EB |
Director Name | James George Berry |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 35 Courtenay Road Dunkirk Faversham Kent ME13 9LH |
Director Name | Mr Peter John Downing |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | The Roadways Dock Road Worksop Notts S80 1RY |
Director Name | Mr Michael Thomas Powell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Grange Packington Leicestershire LE65 1WW |
Director Name | Paul Andrew Graham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 2 Laburnum Close Worksop Nottinghamshire S80 3BY |
Secretary Name | Paul Andrew Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 2 Laburnum Close Worksop Nottinghamshire S80 3BY |
Director Name | Mr Mark Andrew Kirkman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Saint Helens Road West Bridgford Nottingham Nottinghamshire NG2 6EX |
Director Name | Samuel Johnston Nolan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 December 2002) |
Role | Accountant |
Correspondence Address | Lepine Rouge Rue De Lepine Trinity Jersey JE3 5AV |
Director Name | Charles Osborne Helvert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2003) |
Role | Accountant |
Correspondence Address | Beavers 4 Sandown Avenue Esher Surrey KT10 9NT |
Registered Address | 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 21 September 2016 (overdue) |
---|
14 December 2015 | Restoration by order of the court (5 pages) |
---|---|
10 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2008 | Liquidators statement of receipts and payments to 20 April 2008 (7 pages) |
10 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators statement of receipts and payments (9 pages) |
17 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 May 2005 | Notice of discharge of Administration Order (4 pages) |
28 April 2005 | Appointment of a voluntary liquidator (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Statement of affairs (14 pages) |
13 April 2005 | New director appointed (2 pages) |
11 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 October 2003 | Notice of result of meeting of creditors (7 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
19 September 2003 | Statement of administrator's proposal (51 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: albermarle house 1 albermarle street london W1S 4HA (1 page) |
18 July 2003 | Notice of Administration Order (1 page) |
18 July 2003 | Administration Order (2 pages) |
27 June 2003 | Director resigned (1 page) |
7 April 2003 | Full accounts made up to 31 December 2001 (17 pages) |
24 January 2003 | Director resigned (1 page) |
25 October 2002 | Return made up to 07/09/02; full list of members
|
22 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 August 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
16 May 2002 | Return made up to 07/09/01; full list of members; amend (7 pages) |
10 December 2001 | Return made up to 07/09/01; full list of members
|
5 November 2001 | Resolutions
|
9 October 2001 | Secretary resigned (1 page) |
19 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 June 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | Director resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (4 pages) |
14 May 2001 | New director appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: highgrounds road rhodesia worksop nottinghamshire S80 3AT (1 page) |
8 May 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 07/09/00; full list of members
|
24 August 2000 | Resolutions
|
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: regis house gordon road canterbury kent CT1 3PJ (1 page) |
3 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 September 1999 | Return made up to 07/09/99; no change of members (7 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 May 1998 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 07/09/97; full list of members (7 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 September 1996 | Return made up to 07/09/96; full list of members (8 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
6 October 1995 | Return made up to 07/09/95; no change of members
|
15 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 June 1995 | New director appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |