Company NameAgnewtree Limited
DirectorsAlison Swinbank and John Robert Swinbank
Company StatusDissolved
Company Number01699479
CategoryPrivate Limited Company
Incorporation Date15 February 1983(41 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameAlison Swinbank
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(12 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address4 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Director NameJohn Robert Swinbank
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(13 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleDesigner
Correspondence Address4 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Director NameHilda Mary Thwaites
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBriar Dykes
Baldersdale
Barnard Castle
County Durham
DL12 9UU
Director NameJohn Leonard Thwaites
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBriar Dykes
Baldersdale
Barnard Castle
County Durham
DL12 9UU
Secretary NameJohn Leonard Thwaites
NationalityBritish
StatusResigned
Appointed11 September 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBriar Dykes
Baldersdale
Barnard Castle
County Durham
DL12 9UU
Director NamePatricia Maud Swinbank
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 1996)
RoleCompany Director
Correspondence AddressStainton Hill Farm
Stainton
Barnard Castle
County Durham
DL12 8RB
Secretary NameAlison Swinbank
NationalityBritish
StatusResigned
Appointed18 December 1995(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 1996)
RoleCompany Director
Correspondence Address4 St Marys Close
Barnard Castle
County Durham
DL12 8NS
Secretary NameThomas Robert Kell
NationalityBritish
StatusResigned
Appointed04 November 1996(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1998)
RoleConsultant
Correspondence Address6 Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN

Location

Registered Address11 Finkle Street
Richmond
N.Yorks
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 December 1999Dissolved (1 page)
21 September 1999Completion of winding up (1 page)
26 June 1998Order of court to wind up (1 page)
12 June 1998Court order notice of winding up (1 page)
18 February 1998Secretary resigned (1 page)
18 September 1997Return made up to 15/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
6 December 1996New director appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: the mill queen street barnard castle co durham DL12 8EG (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 April 1996Auditor's resignation (1 page)
30 January 1996Particulars of mortgage/charge (2 pages)
19 October 1995Return made up to 15/09/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)