Douglas
Isle Of Man
IM1 1QL
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 1997(52 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 27 June 2018) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(58 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 27 June 2018) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Vernon Escolme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Flat 1 The Oaks 7 Clarence Road Horsforth Leeds West Yorkshire LS18 4LB |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 29 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PP |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 29 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PP |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(47 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 |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(50 years, 3 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 |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(65 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Secretary |
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(52 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(52 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Begbies Traynor (Central) Llp 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 |
25k at £1 | Crombie No. 1 LTD 100.00% Ordinary |
---|---|
1 at £1 | Sharerival LTD 0.00% Ordinary |
Latest Accounts | 31 March 2016 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 1981 | Delivered on: 11 August 1981 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & book debts uncalled capital, with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
---|
27 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
2 September 2017 | Declaration of solvency (5 pages) |
2 September 2017 | Declaration of solvency (5 pages) |
11 August 2017 | Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 11 August 2017 (2 pages) |
9 August 2017 | Appointment of a voluntary liquidator (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Appointment of a voluntary liquidator (1 page) |
9 August 2017 | Resolutions
|
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 April 2014 | Termination of appointment of Susan O'rorke 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 Susan O'rorke as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
27 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 September 2006 | Return made up to 31/05/06; full list of members (2 pages) |
8 September 2006 | Return made up to 31/05/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
10 September 2004 | Return made up to 31/05/04; full list of members (2 pages) |
10 September 2004 | Return made up to 31/05/04; full list of members (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 September 2003 | Return made up to 31/05/03; full list of members (5 pages) |
11 September 2003 | Return made up to 31/05/03; full list of members (5 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 September 2002 | Return made up to 31/05/02; no change of members (5 pages) |
11 September 2002 | Return made up to 31/05/02; no 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 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | 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 0HJ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HJ (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 December 2001 | Return made up to 31/05/01; no change of members (5 pages) |
18 December 2001 | Return made up to 31/05/01; no change of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 October 2000 | Return made up to 31/05/00; full list of members (5 pages) |
24 October 2000 | Return made up to 31/05/00; full list of members (5 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
16 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 July 1998 | Return made up to 31/05/98; full list of members (13 pages) |
23 July 1998 | Return made up to 31/05/98; full list of members (13 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 October 1997 | Return made up to 31/05/97; full list of members (13 pages) |
2 October 1997 | Return made up to 31/05/97; full list of members (13 pages) |
9 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
9 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |