Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Director Name | Mr Graham Leslie Gamby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Secretary Name | Mr Graham Leslie Gamby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Oliver Gordon Dyke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Crantock Vanity Lane, Oulton Stone Staffordshire ST15 8UG |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Secretary Name | John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 June 2001) |
Role | Secretary |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | Mr Alastair Forbes Blyth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Gardiner Road Blackhall Edinburgh EH4 5SR Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mark Robert Thomas Doughty |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 33 Ravelrig Gait Edinburgh EH14 7NH Scotland |
Director Name | Mr David Iain Logue |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 6 Colebrook Street Glasgow G12 8HD Scotland |
Director Name | Douglas Peters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | The Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Year | 2014 |
---|---|
Turnover | £2,454,218 |
Net Worth | £2 |
Current Liabilities | £1,191,153 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 April 2011 | Bona Vacantia disclaimer (2 pages) |
---|---|
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2006 | Application for striking-off (1 page) |
8 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
10 June 2005 | Return made up to 30/03/05; full list of members (7 pages) |
6 April 2005 | New secretary appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (1 page) |
4 August 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
11 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (3 pages) |
7 August 2003 | New director appointed (5 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (3 pages) |
1 April 2003 | Auditor's resignation (5 pages) |
10 October 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (1 page) |
13 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
31 May 2002 | New secretary appointed (1 page) |
29 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 April 2002 | Return made up to 03/03/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
27 June 2001 | Return made up to 30/03/01; full list of members
|
27 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: c/o morrison homes LTD blackfriars house, the parsonage manchester M3 2JA (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: blackfriars house parsonage manchester lancashire M3 2JA (1 page) |
26 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Ad 07/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (5 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
28 April 2000 | Company name changed crossco (471) LIMITED\certificate issued on 02/05/00 (2 pages) |
30 March 2000 | Incorporation (20 pages) |