Leyburn
North Yorkshire
DL8 5PR
Director Name | Mr Craig Ashley Ronald Vine |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 The Meadowings Yarm TS15 9QR |
Secretary Name | Ms Carolyn Margaret Vine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(26 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 14 July 2015) |
Role | Co Director |
Country of Residence | Gb-Eng |
Correspondence Address | Bellmount House Aislaby Eaglescliffe Cleveland TS16 0QJ |
Director Name | Mr Eric Richard Addington |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 15 Maison Dieu Richmond North Yorkshire DL10 7AU |
Director Name | Mr Richard Harold Addington |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | Park Cottage Park Gate Lane Brompton On Swale Richmond North Yorkshire DL10 7HA |
Director Name | Mr Derek Michael Long |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | West End Cottage Ellingstring Masham Ripon North Yorkshire HG4 4PW |
Secretary Name | Mr Richard Harold Addington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Park Cottage Park Gate Lane Brompton On Swale Richmond North Yorkshire DL10 7HA |
Secretary Name | Susan Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 May 2003) |
Role | Administration Manager |
Correspondence Address | 39 St Pauls Drive Brompton On Swale Richmond North Yorkshire DL10 7HQ |
Director Name | Aad Van Adrichem |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | Spindle Lane Priory Lane Prestbury Cheshire SK10 4AE |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Mr R.h. Addington 8.14% Ordinary |
---|---|
11.6k at £1 | Craig Ashley Ronald Vine 75.59% Ordinary |
2.5k at £1 | Mr R.l.g. Vine 16.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,127 |
Cash | £10 |
Current Liabilities | £218,873 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 May |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 December 2013 | Registered office address changed from Unit 11 Brompton Industrial Park Station Road, Brompton on Swale Richmond North Yorkshire DL10 7SN on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Unit 11 Brompton Industrial Park Station Road, Brompton on Swale Richmond North Yorkshire DL10 7SN on 4 December 2013 (2 pages) |
3 December 2013 | Statement of affairs with form 4.19 (7 pages) |
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Resolutions
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
16 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 November 2009 | Director's details changed for Ronald Louis Graham Vine on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ronald Louis Graham Vine on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Craig Ashley Ronald Vine on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Craig Ashley Ronald Vine on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: unit 8 brompton industrial park station road, brompton on swale richmond north yorkshire DL10 7SN (1 page) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
24 October 2003 | Secretary resigned (1 page) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 31/10/01; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 January 2001 | Company name changed E.R. addington (engineers) limit ed\certificate issued on 03/01/01 (2 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members
|
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: gatherley road industrial estate brompton on swale richmond north yorkshire DL10 7JQ (1 page) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 December 1998 | Director resigned (1 page) |
1 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |