High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Mr Richard Frederick Clark |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 1997) |
Role | Managing Director |
Correspondence Address | Forest Edge Clockhouse Lane Nutley East Sussex TN22 3NZ |
Secretary Name | Mr John Nicholas Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 3 Titchfield Close Burgess Hill West Sussex RH15 0RX |
Director Name | Mr Marsden Evan Scourfield |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 15 Central Avenue Telscombe Cliffs Peacehaven East Sussex BN10 7LY |
Secretary Name | Mr Marsden Evan Scourfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 15 Central Avenue Telscombe Cliffs Peacehaven East Sussex BN10 7LY |
Director Name | Carol Ann Sanders |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 20 Downs Walk Peacehaven East Sussex BN10 7RH |
Secretary Name | Geoffrey William Toop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 3 Selwyn Lodge 8 Cambridge Road Worthing West Sussex BN11 1XD |
Director Name | Mr Roger William French |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nizells Avenue Hove East Sussex BN3 1PL |
Director Name | Rosemary Holland |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2000) |
Role | Finance Director |
Correspondence Address | 2 The Haydens Tonbridge Kent TN9 1NS |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (1 page) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (8 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | Director resigned (1 page) |
7 March 2000 | Resolutions
|
12 November 1999 | Full accounts made up to 3 July 1999 (6 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (5 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (6 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (5 pages) |
1 May 1998 | Full accounts made up to 28 June 1997 (6 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (5 pages) |
21 July 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 43-45 coombe terrace lewes road brighton east sussex BN2 4AQ (1 page) |
5 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
20 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
6 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
23 November 1995 | Return made up to 14/11/95; full list of members
|
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |