High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary Name | Carolyn Sephton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | 55 Barmoor Drive Newcastle Great Park Gosforth Newcastle Upon Tyne NE3 5RE |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Close Lawbrook Lane Sphere Surrey GU5 9QN |
Director Name | Mr Charles Byron Eden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Cottage 59 Hilton Road Gurnard Cowes Isle Of Wight PO31 8JB |
Director Name | Mary Florence Eden |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1996) |
Role | Accounts/Administration |
Correspondence Address | Branksome 59 Hilton Road Cowes Isle Of Wight PO31 8JB |
Secretary Name | Mr Charles Byron Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Cottage 59 Hilton Road Gurnard Cowes Isle Of Wight PO31 8JB |
Director Name | Mr John Barr |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(27 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Hamble House Hamble House Gardens Hamble Southampton SO31 4JG |
Director Name | Mr Stuart Geoffrey Linn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(27 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 York Avenue East Cowes Isle Of Wight PO32 6BE |
Director Name | Ian William Palmer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(27 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mall Carisbrooke Road Newport Isle Of Wight PO30 1BW |
Secretary Name | Kathryn Boyes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palmers Brook Cottages Park Road Wootton Ryde Isle Of Wight PO33 4NS |
Secretary Name | Kathryn Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palmers Brook Cottages Park Road Wootton Ryde Isle Of Wight PO33 4NS |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(36 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Buthcer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(36 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Registered Address | 41-51 Grey Street Newcaslte Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 2 July 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2007 | Application for striking-off (1 page) |
22 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
15 November 2005 | Resolutions
|
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Aud cease to hold office (1 page) |
22 August 2005 | New secretary appointed;new director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
22 August 2005 | New director appointed (4 pages) |
22 August 2005 | Secretary resigned (1 page) |
24 January 2005 | Return made up to 31/12/04; no change of members (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
29 January 2003 | Return made up to 31/12/02; no change of members (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
18 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
1 February 1999 | Return made up to 31/12/98; change of members (7 pages) |
27 January 1998 | Director resigned (1 page) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
19 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
19 March 1997 | Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: unit 4 three gates road cowes isle of wight PO31 7UT (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New director appointed (3 pages) |
28 April 1996 | Secretary resigned (1 page) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |