Escrick
York
YO4 6TZ
Director Name | Timothy John Linton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(1 year after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Bracken Place Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Director Name | George Michael Richardson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(1 year after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Orchard Vale Borley Green Woolpit Bury St Edmunds Suffolk IP30 9RW |
Director Name | David John Taylor |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 31 Sion Hill Bath Somerset BA1 2UW |
Director Name | Brian Hornby Jolly |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Wayside Widford Ware Herts SG12 8SR |
Director Name | Mr Robert Nigel Copeland |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Hearns Lane Gallows Tree Common Reading Berkshire RG4 9DE |
Secretary Name | Mr Robert Nigel Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Hearns Lane Gallows Tree Common Reading Berkshire RG4 9DE |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Secretary Name | Timothy John Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | Bracken Place Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | C/O Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2005 | Liquidators statement of receipts and payments (11 pages) |
13 January 2005 | O/C removal of liquidator (6 pages) |
13 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2004 | Liquidators statement of receipts and payments (6 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 35 st thomas street london SE1 9SN (1 page) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2003 | Appointment of a voluntary liquidator (1 page) |
16 July 2003 | C/O replacment of liquidator (9 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Liquidators statement of receipts and payments (6 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (6 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 100 drayton park london N5 1ND (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Appointment of a voluntary liquidator (1 page) |
19 February 1996 | New secretary appointed (1 page) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | New director appointed (2 pages) |
4 December 1995 | New director appointed (4 pages) |
27 November 1995 | Declaration of assistance for shares acquisition (10 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
23 October 1995 | Nc inc already adjusted 28/09/95 (1 page) |
23 October 1995 | Ad 28/09/95--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
23 October 1995 | Resolutions
|
17 October 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
5 October 1995 | Particulars of mortgage/charge (8 pages) |
31 August 1995 | Company name changed team rehabilitation services lim ited\certificate issued on 01/09/95 (4 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
25 August 1995 | New secretary appointed;new director appointed (2 pages) |
25 August 1995 | New director appointed (4 pages) |
25 August 1995 | Secretary resigned (4 pages) |
25 August 1995 | Director resigned (4 pages) |