Douglas
Isle Of Man
IM1 1QL
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 1997(62 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 15 November 2017) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(68 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 15 November 2017) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mr John Geoffrey Collins |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Southway Eldwick Bingley West Yorkshire BD16 3EW |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(56 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(56 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(58 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(75 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(62 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(62 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | hartleyinvestment.com |
---|---|
Telephone | 020 74087140 |
Telephone region | London |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
38.6k at £1 | Investment Company PLC 6.46% Cumulative Preference |
---|---|
5.4m at £0.05 | Cedarblue LTD 45.51% Ordinary |
229.1k at £1 | Cedarblue LTD 38.38% Cumulative Preference |
23k at £1 | Judith Anne Cockburn & Thomas Syke Shucksmith & Stephen John Cockburn 3.86% Cumulative Preference |
- | OTHER 1.08% - |
5.5k at £1 | Joan Wormwell Dennis 0.92% Cumulative Preference |
5k at £1 | Gilt Fund Securities LTD 0.84% Cumulative Preference |
4.5k at £1 | Agnes Mary Penrose 0.75% Cumulative Preference |
1.7k at £1 | Peter Stanley Allen 0.28% Cumulative Preference |
1.6k at £1 | Jonathan Richard Clark 0.27% Cumulative Preference |
1.5k at £1 | Kenneth Derek Harper & Marian Harper 0.25% Cumulative Preference |
1.4k at £1 | Audrey Barcan 0.23% Cumulative Preference |
1000 at £1 | Brian George Edward Wood 0.17% Cumulative Preference |
1000 at £1 | Judith Merric Allen 0.17% Cumulative Preference |
1000 at £1 | Michael Reid 0.17% Cumulative Preference |
1000 at £1 | Roy Arthur Wood 0.17% Cumulative Preference |
800 at £1 | Deborah Joan Edwards 0.13% Cumulative Preference |
800 at £1 | William Victor Jones 0.13% Cumulative Preference |
600 at £1 | Davecastle LTD 0.10% Cumulative Preference |
500 at £1 | Jenifer Clare Allen 0.08% Cumulative Preference |
6k at £0.05 | Mr Allan Moreland Murray 0.05% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 1981 | Delivered on: 11 August 1981 Persons entitled: Barclays Bank Limited(As Agents) Classification: Further guarantee & debenture Secured details: All monies due or to become from the company and/or all or any of the other companies named therein to the chargees. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all building fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
---|
15 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Final Gazette dissolved following liquidation (1 page) |
15 August 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 August 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 August 2016 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 August 2016 (2 pages) |
15 August 2016 | Appointment of a voluntary liquidator (1 page) |
15 August 2016 | Statement of affairs with form 4.19 (10 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Statement of affairs with form 4.19 (10 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Appointment of a voluntary liquidator (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (13 pages) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
27 November 2013 | Group of companies' accounts made up to 31 March 2013 (13 pages) |
27 November 2013 | Group of companies' accounts made up to 31 March 2013 (13 pages) |
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (13 pages) |
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (13 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (13 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (13 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (13 pages) |
14 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
4 October 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (13 pages) |
16 September 2009 | Return made up to 01/08/09; full list of members (18 pages) |
16 September 2009 | Return made up to 01/08/09; full list of members (18 pages) |
22 January 2009 | Group of companies' accounts made up to 31 March 2008 (13 pages) |
22 January 2009 | Group of companies' accounts made up to 31 March 2008 (13 pages) |
3 September 2008 | Return made up to 01/08/08; full list of members (20 pages) |
3 September 2008 | Return made up to 01/08/08; full list of members (20 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (13 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (13 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members (18 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members (18 pages) |
24 January 2007 | Group of companies' accounts made up to 31 March 2006 (14 pages) |
24 January 2007 | Group of companies' accounts made up to 31 March 2006 (14 pages) |
11 October 2006 | Return made up to 01/08/06; full list of members (15 pages) |
11 October 2006 | Return made up to 01/08/06; full list of members (15 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
28 July 2005 | Return made up to 01/08/05; full list of members (15 pages) |
28 July 2005 | Return made up to 01/08/05; full list of members (15 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
12 October 2004 | Return made up to 01/08/04; full list of members (15 pages) |
12 October 2004 | Return made up to 01/08/04; full list of members (15 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
4 October 2003 | Location of register of members (1 page) |
4 October 2003 | Location of register of members (1 page) |
4 October 2003 | Location of debenture register (1 page) |
4 October 2003 | Return made up to 01/08/03; full list of members (18 pages) |
4 October 2003 | Location of debenture register (1 page) |
4 October 2003 | Return made up to 01/08/03; full list of members (18 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
10 September 2002 | Return made up to 01/08/02; change of members (5 pages) |
10 September 2002 | Return made up to 01/08/02; change of members (5 pages) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
15 January 2002 | Return made up to 01/08/01; no change of members (5 pages) |
15 January 2002 | Location of register of members (1 page) |
15 January 2002 | Location of register of members (1 page) |
15 January 2002 | Return made up to 01/08/01; no change of members (5 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (13 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (18 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (18 pages) |
10 May 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
10 May 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
8 February 2000 | Return made up to 01/08/99; change of members (15 pages) |
8 February 2000 | Return made up to 01/08/99; change of members (15 pages) |
26 March 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
26 March 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
22 October 1998 | Return made up to 01/08/98; change of members (15 pages) |
22 October 1998 | Return made up to 01/08/98; change of members (15 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New director appointed (6 pages) |
10 May 1998 | New director appointed (6 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
14 October 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (35 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (35 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (12 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (12 pages) |
17 May 1996 | Auditor's resignation (3 pages) |
17 May 1996 | Auditor's resignation (3 pages) |
11 January 1996 | Director resigned;new director appointed (3 pages) |
11 January 1996 | Director resigned;new director appointed (3 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 September 1995 | Return made up to 01/08/95; bulk list available separately (18 pages) |
5 September 1995 | Return made up to 01/08/95; bulk list available separately (18 pages) |