Roundhay
Leeds
LS8 2AZ
Director Name | John Vincent McGowan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 February 2000(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 22 August 2000) |
Role | Quantity Surveyor |
Correspondence Address | 48 Belverdere Court Alwoodley Leeds West Yorkshire LS17 8NF |
Secretary Name | Timothy Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2000(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 22 August 2000) |
Role | Secretary |
Correspondence Address | 6 Avenue William Favre Geneve 1206 Switzerland |
Director Name | Mrs Kathleen Grogan |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | The Gerrards 2 Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YE |
Director Name | Mr John Patrick Leonard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 1996) |
Role | Engineer |
Correspondence Address | 25 Elgy Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Secretary Name | Mrs Kathleen Grogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | The Gerrards 2 Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YE |
Director Name | Mr Michael Brian Victor Cudworth Hirschfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(15 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitwell House The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Mr Conor Joseph Mary McKernan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1996(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Drawback Close Prudhoe Northumberland NE42 5BD |
Secretary Name | Alan Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2000) |
Role | Company Director |
Correspondence Address | 30 Atkinson Road Chester Le Street County Durham DH3 3RU |
Director Name | Dean Robert Cummins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 1 Rosebank Elwick Road Hartlepool Cleveland TS26 9PQ |
Director Name | Mr Claude Yonnet |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Home Close 36 Edge Road Matlock Derbyshire DE4 3NH |
Registered Address | Unit 1 The Tidings Fairfield Industrial Park Bill Quay Gateshead Tyne & Wear NE10 0UR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2000 | Application for striking-off (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Full accounts made up to 30 April 1998 (8 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
2 February 1998 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
2 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: kenton house springwell road jarrow tyne & wear NE32 5TG (1 page) |
20 January 1998 | Accounts for a dormant company made up to 30 September 1996 (8 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 16/05/97; no change of members
|
23 April 1997 | Company name changed utilitec LIMITED\certificate issued on 23/04/97 (3 pages) |
19 February 1997 | Company name changed kenton aviation LIMITED\certificate issued on 19/02/97 (2 pages) |
10 October 1996 | Director resigned (1 page) |
30 September 1996 | Auditor's resignation (1 page) |
17 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
6 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |