High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Elizabeth Joan Lever |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 November 1997) |
Role | Coach Operator |
Correspondence Address | Levers Garage East Knoyle Salisbury Wiltshire SP3 6AR |
Secretary Name | Miss Patricia Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | Clements Garage East Knoyle Salisbury Wiltshire SP3 6AR |
Director Name | Mr Andrew Richard Bryce |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 August 2003) |
Role | Traffic Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Imperial Court 12 Ravine Road Poole Dorset BH13 7HX |
Director Name | Mr Rodney Alexander Luxton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2001) |
Role | Fleet Engineer |
Country of Residence | England |
Correspondence Address | 3 St Leonards Way Ashley Heath Ringwood Hampshire BH24 2HS |
Director Name | Mr Hugh Malone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 325 Wimborne Road West Wimborne Dorset BH21 7NW |
Director Name | Douglas Allenby Smith |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(42 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2001) |
Role | Industrialist |
Correspondence Address | 1 Swatchways 24 Panorama Road Poole Dorset BH13 7RD |
Secretary Name | Mr Hugh Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 325 Wimborne Road West Wimborne Dorset BH21 7NW |
Director Name | Geoffrey Michael Parsons |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2004) |
Role | Fleet Engineer |
Correspondence Address | 49 Casterbridge Road Ferndown Dorset BH22 8LJ |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 3 July 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2005 | Application for striking-off (1 page) |
3 May 2005 | Full accounts made up to 3 July 2004 (11 pages) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
16 January 2004 | Director resigned (1 page) |
6 November 2003 | Resolutions
|
22 September 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: towngate house 2/8 parkstone road poole dorset BH15 2PR (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | New secretary appointed;new director appointed (4 pages) |
26 August 2003 | New director appointed (4 pages) |
26 August 2003 | Director resigned (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
20 February 2002 | Return made up to 10/01/02; full list of members
|
6 August 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
13 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
25 January 2000 | Return made up to 10/01/00; full list of members
|
25 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
8 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
8 February 1999 | Return made up to 10/01/99; no change of members
|
25 July 1998 | Return made up to 21/07/98; full list of members
|
25 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: levers garage east knoyle salisbury wilts (1 page) |
18 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 October 1996 | Return made up to 21/07/96; full list of members (6 pages) |
2 July 1996 | Company name changed nadder valley coaches LIMITED\certificate issued on 03/07/96 (5 pages) |
12 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
26 July 1995 | Return made up to 21/07/95; no change of members
|
24 July 1995 | Resolutions
|
20 May 1955 | Incorporation (12 pages) |