Great Ouseburn
York
YO26 9RQ
Director Name | Gerard Claude Galopin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 December 1997(21 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 45 Rue Carnot 92100 Boulogne Billancourt France |
Director Name | Stephen Derek Alistair Price |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1997(21 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Finance Director |
Correspondence Address | Cwm Yoy Vines Cross Road Horam Sussex TN21 0HF |
Secretary Name | Stephen Derek Alistair Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1997(21 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Finance Director |
Correspondence Address | Cwm Yoy Vines Cross Road Horam Sussex TN21 0HF |
Director Name | Mr Geoffrey Clifford Allison |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 1997) |
Role | Works Manager |
Correspondence Address | 3 Marton Drive Billingham Cleveland TS22 5AU |
Director Name | Mrs Joan Coidan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 1997) |
Role | Secretary |
Correspondence Address | High Grange Farm Sowerby Under Cotcliffe Northallerton North Yorkshire DL6 3RE |
Director Name | Mr Ralph Julian Coidan |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 1997) |
Role | Managing Director |
Correspondence Address | High Grange Farm Sowerby Under Cotcliffe Northallerton North Yorkshire DL6 3RE |
Director Name | Mr James Brian Palmer |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 1994) |
Role | Sales Director |
Correspondence Address | Rotherwood Station Road North Cowton Northallerton North Yorkshire DL7 0HH |
Secretary Name | Mrs Joan Cordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | High Grange Soverby-Under-Cotcliffe Northallerton N Yorks N6 3RE |
Director Name | Sir William Joh Michael Grylls |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2001) |
Role | Consultant |
Correspondence Address | Winterborne Zelston House Blandford Dorset DT11 9EU |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2004 | Dissolved (1 page) |
---|---|
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: tenon house ferryboat lane sunderland SR5 3JN (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Appointment of a voluntary liquidator (1 page) |
11 August 2003 | Appointment of a voluntary liquidator (1 page) |
11 August 2003 | Resolutions
|
18 July 2003 | Registered office changed on 18/07/03 from: south street portslade sussex BN41 2LX (1 page) |
18 July 2003 | Resolutions
|
15 July 2003 | Declaration of solvency (3 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
5 March 2001 | Director resigned (1 page) |
28 December 2000 | Withdrawal of application for striking off (1 page) |
29 November 2000 | Application for striking-off (1 page) |
15 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 August 1999 | Return made up to 10/08/99; full list of members (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
12 August 1998 | Return made up to 10/08/98; full list of members
|
3 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 July 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: boltby way durham lane ind park eaglescliffe stockton on tees cleveland TS16 0PN (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: eaglescliffe industrial estate stockton on tees cleveland TS16 0PN (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 August 1997 | Return made up to 10/08/97; full list of members
|
25 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
25 July 1996 | Return made up to 01/08/96; no change of members (4 pages) |
2 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |