Market Weighton
York
East Yorkshire
YO43 3RA
Director Name | Allison Elizabeth Payne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Accountant |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Director Name | Jeffrey John Payne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Manager |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Secretary Name | Allison Elizabeth Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2000(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Accountant |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Shipman Road Market Weighton York East Yorkshire YO43 3RA |
Director Name | Mr Nicholas James Anthony Hutton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kenwood Road Sheffield South Yorkshire S7 1NP |
Director Name | Alan Colley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 May 1993) |
Role | Sales Director |
Correspondence Address | 2 Scholes Village Rotherham Yorkshire S61 2RQ |
Director Name | Bernard Arthur Gray |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 October 2000) |
Role | Manufacturing Director |
Correspondence Address | 112 Riverdale Road Sheffield South Yorkshire S10 3FD |
Director Name | Timothy James Savage |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 October 2000) |
Role | Production Manager |
Correspondence Address | 19 Dunkeld Road Sheffield Yorkshire S11 9HN |
Director Name | Gordon Eric Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1994) |
Role | Sales Director |
Correspondence Address | 28 Stephens Way Sleaford Lincolnshire NG34 7JN |
Director Name | Mr Michael Lindsay Fisher |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 1998) |
Role | Sales Manager |
Correspondence Address | 24 Wilkinson Road Foston Grantham Lincolnshire NG32 2JX |
Director Name | John Davis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Cleevethorpe House Cleevethorpe Grove Wakefield Yorkshire WF2 7NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Menzies Corporate Restructuring 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 April 2005 | Dissolved (1 page) |
---|---|
10 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 October 2001 | Statement of affairs (10 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: corporation street sheffield S3 8RX (1 page) |
22 October 2001 | Resolutions
|
22 October 2001 | Appointment of a voluntary liquidator (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 04/08/00; full list of members (9 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
16 August 1999 | New director appointed (2 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
4 September 1997 | Return made up to 04/08/97; no change of members (4 pages) |
18 July 1997 | New director appointed (2 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 October 1996 | Return made up to 04/08/96; full list of members (7 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
10 August 1995 | Return made up to 04/08/95; no change of members
|