Low Lane
Darley
North Yorkshire
HG3 2QN
Director Name | Mr Martin Marshall Mann |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(6 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 29 November 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Manndalin Harrogate View Shadwell Lane Leeds West Yorkshire LS17 8AZ |
Director Name | Mr James Edwin Christopher Packham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 29 November 2008) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Hollies Meesons Lane Grays Essex RM17 5HR |
Director Name | Colin Stewart Smith |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 80 Wansunt Road Bexley Kent DA5 2DN |
Director Name | Robin Bruce Saddler |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 3 Pound Lane Sevenoaks Kent TN13 3TB |
Director Name | Mr Michael Anthony Madden |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Main Road Romford Essex RM2 6LS |
Director Name | Roy Joseph Miles |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 9 Welford Road Wimbledon London SW19 5AJ |
Secretary Name | Robin Bruce Saddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 3 Pound Lane Sevenoaks Kent TN13 3TB |
Director Name | Brian Ronald Temple |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Lainka 8 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Director Name | John Charles Tait |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 68 Green Moor Link Winchmore Hill London N21 2NP |
Director Name | Simon Brewer Bentham Brooke Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Secretary Name | Mr Paul Martin Jellicoe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1a Mortimer Road Ealing London W13 0BZ |
Director Name | Michael Herbert Oakland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | Mill Farm Cottage Lurgashall Petworth West Sussex GU28 9ER |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1997(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1a Mortimer Road Ealing London W13 0BZ |
Director Name | Paul Bertram Chainey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2000) |
Role | Insurance Broker |
Correspondence Address | 62 Meyrick Avenue Luton Bedfordshire LU1 5JR |
Secretary Name | Mr Leon Laurence Davidson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1997(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Director Name | David George Thomas Mc Adams |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 July 1998) |
Role | Insurance Broker |
Correspondence Address | Toscana 10 The Quorn Ingatestone Essex CM4 9HE |
Director Name | Terence Harvey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2000) |
Role | Insurance Broker |
Correspondence Address | 1 The Dell Bexley Kent DA5 2AG |
Director Name | Lord Irwin Norman Bellwin |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | Woodside Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HX |
Director Name | Capt Julian Charles Berry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The White House Castle Road Saltwood Hythe Kent CT21 4QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,621,000 |
Net Worth | £801,000 |
Cash | £1,780,000 |
Current Liabilities | £28,793,000 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2008 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 21 August 2008 (15 pages) |
10 June 2008 | Liquidators statement of receipts and payments to 21 November 2008 (10 pages) |
5 December 2007 | Liquidators statement of receipts and payments (10 pages) |
5 October 2007 | Receiver ceasing to act (2 pages) |
5 October 2007 | Receiver's abstract of receipts and payments (7 pages) |
19 June 2007 | Receiver's abstract of receipts and payments (7 pages) |
7 June 2007 | Liquidators statement of receipts and payments (10 pages) |
29 December 2006 | Liquidators statement of receipts and payments (10 pages) |
26 June 2006 | Receiver's abstract of receipts and payments (7 pages) |
26 June 2006 | Receiver's abstract of receipts and payments (7 pages) |
6 June 2006 | Liquidators statement of receipts and payments (9 pages) |
12 December 2005 | Liquidators statement of receipts and payments (9 pages) |
23 June 2005 | Receiver's abstract of receipts and payments (7 pages) |
3 June 2005 | Liquidators statement of receipts and payments (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
6 December 2004 | Liquidators statement of receipts and payments (9 pages) |
30 June 2004 | Receiver's abstract of receipts and payments (7 pages) |
1 June 2004 | Liquidators statement of receipts and payments (9 pages) |
28 November 2003 | Liquidators statement of receipts and payments (9 pages) |
2 July 2003 | Receiver's abstract of receipts and payments (7 pages) |
2 July 2003 | Receiver's abstract of receipts and payments (7 pages) |
2 July 2003 | Receiver's abstract of receipts and payments (7 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Receiver's abstract of receipts and payments (7 pages) |
26 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Receiver's abstract of receipts and payments (7 pages) |
7 June 2001 | Receiver ceasing to act (1 page) |
5 June 2001 | Liquidators statement of receipts and payments (6 pages) |
30 May 2001 | Appointment of receiver/manager (1 page) |
23 January 2001 | Secretary resigned (1 page) |
24 August 2000 | Administrative Receiver's report (7 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 June 2000 | Statement of affairs (10 pages) |
12 June 2000 | Appointment of a voluntary liquidator (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Notice of Constitution of Liquidation Committee (1 page) |
9 June 2000 | Director resigned (1 page) |
6 June 2000 | Appointment of receiver/manager (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page) |
20 April 2000 | Return made up to 11/03/00; full list of members
|
27 November 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1999 | Full accounts made up to 30 April 1999 (19 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 11/03/99; no change of members (12 pages) |
19 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
6 November 1998 | Full accounts made up to 30 April 1998 (25 pages) |
4 September 1998 | Director resigned (1 page) |
7 August 1998 | Ad 30/09/97--------- £ si 437500@1 (2 pages) |
30 July 1998 | New director appointed (2 pages) |
18 June 1998 | Return made up to 11/03/98; full list of members (11 pages) |
12 May 1998 | New director appointed (3 pages) |
3 April 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary's particulars changed (1 page) |
16 December 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
21 October 1997 | Memorandum and Articles of Association (12 pages) |
1 October 1997 | Full accounts made up to 30 April 1997 (24 pages) |
9 April 1997 | £ nc 2418005/2836010 21/03/97 (1 page) |
9 April 1997 | New director appointed (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 22 melton street london NW1 2BW (1 page) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Ad 21/03/97--------- £ si 418005@1=418005 £ ic 531995/950000 (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Resolutions
|
2 April 1997 | Return made up to 11/03/97; no change of members
|
20 November 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
14 April 1996 | Return made up to 11/03/96; no change of members (7 pages) |
2 April 1996 | New director appointed (2 pages) |
31 October 1995 | Full group accounts made up to 30 April 1995 (21 pages) |
10 April 1995 | Return made up to 11/03/95; full list of members
|
6 July 1994 | Particulars of mortgage/charge (4 pages) |