Allerthorpe
York
North Yorkshire
YO42 4RW
Director Name | Wendy Susan Surridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 October 2001) |
Role | Deputy Secretary |
Correspondence Address | 12 Clyde House 93 Surbiton Road Kingston Upon Thames Surrey KT1 2HW |
Secretary Name | Wendy Susan Surridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | 12 Clyde House 93 Surbiton Road Kingston Upon Thames Surrey KT1 2HW |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 1993) |
Role | Solicitor Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 1993) |
Role | Solicitor |
Correspondence Address | Paylors Cottage Church View Hunsingore Wetherey LS22 5JD |
Director Name | Ian David Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 1993) |
Role | Solicitor |
Correspondence Address | 15 Sandhill Court Leeds West Yorkshire LS17 6AH |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 July 1993) |
Role | Solicitor Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Ronald Akehurst |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 12 August 1993) |
Role | Administrator |
Correspondence Address | 2 The Avenue Clifton York YO3 6AS |
Secretary Name | Mr Graham Charles Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 February 1994) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Allerthorpe York North Yorkshire YO42 4RW |
Director Name | Brian Ferguson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 1997) |
Role | Acting Director |
Correspondence Address | 10 Nalton Close Copmanthorpe York YO2 3YY |
Director Name | Nigel Charles Michael Edwards |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 1999) |
Role | Health Service Researcher |
Correspondence Address | 80 Harrowes Meade Edgware Middlesex HA8 8RP |
Director Name | Barry Kent Gooch |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 1995) |
Role | Secretary And Registrar |
Correspondence Address | Apartment 22 Rottingdean Place Falmer Road Rottingdean Brighton East Sussex BN2 7FS |
Director Name | Deanne Shirley Julius |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 15 February 1994(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 1997) |
Role | Cheif Economist British Airway |
Correspondence Address | Tanglewood Cobham Road Fetcham Leatherhead Surrey KT22 9SJ |
Director Name | Prof Charles Edward Murray Normand |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1998) |
Role | Economist |
Correspondence Address | 28 Horsell Road London N5 1XP |
Director Name | John William Posnett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 April 2000) |
Role | University Academic |
Country of Residence | England |
Correspondence Address | 47 Algarth Road Pocklington York YO4 2HL |
Secretary Name | Nigel Charles Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 80 Harrowes Meade Edgware Middlesex HA8 8RP |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1998) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Farley Court Allsop Place London NW1 5LG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £759,183 |
Gross Profit | £75,455 |
Cash | £18,746 |
Current Liabilities | £265,430 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2001 | Application for striking-off (1 page) |
7 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 July 1999 (15 pages) |
20 July 2000 | Return made up to 08/02/00; full list of members (6 pages) |
13 July 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
1 May 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
27 April 1999 | Return made up to 08/02/99; no change of members
|
27 April 1999 | Director resigned (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
3 April 1998 | Full accounts made up to 31 July 1997 (15 pages) |
26 February 1998 | Return made up to 08/02/98; full list of members (8 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
12 May 1997 | Return made up to 08/02/97; full list of members (8 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
25 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
28 February 1996 | Return made up to 08/02/96; no change of members (6 pages) |
16 October 1995 | Director resigned (2 pages) |
15 March 1995 | Return made up to 08/02/95; change of members (8 pages) |