High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary Name | Carolyn Sephton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(47 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 55 Barmoor Drive Newcastle Great Park Gosforth Newcastle Upon Tyne NE3 5RE |
Director Name | Julie Isobel Jane Tattersall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Psv Operator |
Correspondence Address | Elmsley House 8 Stoughton Avenue Stoneygate Leicester Leicestershire LE2 2DR |
Director Name | Charles Sheldon Marshall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | P S V Operator |
Correspondence Address | 60 Westfield Road Bishop Auckland County Durham DL14 6AE |
Director Name | Wade Emmerson |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 1994) |
Role | Psv Operator |
Correspondence Address | Gowanleas 9 Durham Road Bishop Auckland County Durham DL14 7HU |
Director Name | Mr Wade Emmerson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | P S V Operator |
Country of Residence | Guernsey |
Correspondence Address | La Motte Rue De La Motte, St. Martin Guernsey Channel Islands GY4 6ER |
Director Name | Cecilia Emmerson |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Psv Operator |
Correspondence Address | Gowanleas 9 Durham Road Bishop Auckland County Durham DL14 7HU |
Secretary Name | Charles Sheldon Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(32 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 60 Westfield Road Bishop Auckland County Durham DL14 6AE |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Peter Frederick Lanfranchi |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Group Chief Engineer |
Correspondence Address | Robsheugh Farm Milbourne Northumberland NE20 0JQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Secretary Name | Mr Trevor Halliday Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Director Name | Julie Elizabeth Diamond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1998) |
Role | Finance Director |
Correspondence Address | 39 Nesthead Close Great Lumley Chester Le Street County Durham DH3 4SP |
Director Name | David Paul Matthews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1998) |
Role | Managing Director |
Correspondence Address | 1 Brumwell Court Stocksfield Northumberland NE43 7ND |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Alan William Eatwell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(37 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Bridge House Wineham West Sussex BN5 9AN |
Director Name | Mr Martin Philip Harris |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Long Dale Chester Le Street County Durham DH2 2XQ |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(47 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Close Lawbrook Lane Sphere Surrey GU5 9QN |
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 40 other UK companies use this postal address |
Latest Accounts | 28 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2006 | Application for striking-off (1 page) |
26 September 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
10 May 2006 | Restoration by order of the court (3 pages) |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2004 | Application for striking-off (1 page) |
28 April 2004 | Full accounts made up to 28 June 2003 (10 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 29 June 2002 (6 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (8 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
7 March 2000 | Resolutions
|
16 February 2000 | Resolutions
|
12 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (11 pages) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Full accounts made up to 27 June 1998 (14 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (9 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
21 November 1997 | Full accounts made up to 28 June 1997 (16 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (11 pages) |
6 July 1997 | Director's particulars changed (1 page) |
14 March 1997 | Full accounts made up to 29 June 1996 (16 pages) |
17 February 1997 | Resolutions
|
12 February 1997 | Declaration of assistance for shares acquisition (21 pages) |
12 February 1997 | Declaration of assistance for shares acquisition (21 pages) |
12 February 1997 | Declaration of assistance for shares acquisition (21 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (10 pages) |
13 November 1996 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Particulars of mortgage/charge (11 pages) |
20 June 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (16 pages) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | Return made up to 13/03/96; full list of members (10 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE28 2UA (1 page) |
29 June 1995 | Return made up to 13/03/95; change of members (10 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
10 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
10 April 1995 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 54 north bondgate, bishop auckland, co. Durham DL14 7PG (1 page) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Auditor's resignation (2 pages) |
31 March 1995 | Auditor's resignation (2 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 April 1959 | Incorporation (15 pages) |