Boston Spa
Wetherby
West Yorkshire
LS23 6AL
Secretary Name | Stephen Moorhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(15 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Director Name | Alice Belinda Ward |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 July 2007) |
Role | Administrator Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorn Villas The Green Wallsend Newcastle Upon Tyne Tyne & Wear NE28 7NT |
Director Name | Richard James Raeburn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(17 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 10 July 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodyard Lane London SE21 7BH |
Director Name | Mr Rodney John Bennion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Headmasters House Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Director Name | Mr Christopher Kenrick Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 July 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Farm Nook Lane Antrobus Cheshire CW9 6LA |
Director Name | Mr Brian Wilson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 25 July 2002) |
Role | Retired |
Correspondence Address | 8 Uldale Road Stainburn Workington Cumbria CA14 4UR |
Director Name | Mr William Carruthers Whalley |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 July 1996) |
Role | Retired Trade Representative |
Correspondence Address | 10 Bowness Court Workington Cumbria CA14 3SG |
Director Name | Cllr Paul Farnham Tinnion |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1998) |
Role | Political Affairs Officer |
Country of Residence | England |
Correspondence Address | 10 Warwick Drive Whickham Newcastle Upon Tyne NE16 5JG |
Director Name | Mr John Harold Vick Sutcliffe |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapelgarth Great Broughton Middlesbrough Cleveland TS9 7ET |
Director Name | Peter Michael Shirley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | Crackendell Cottage Waterend Lane Ayot St Peter Welwyn Hertfordshire AL6 9BB |
Director Name | James Christopher Sharp |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 May 1997) |
Role | Managing Director |
Correspondence Address | 5 Richmond Way Darras Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HU |
Director Name | Mr Garry Philipson |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 July 1992) |
Role | Retired Managing Director |
Correspondence Address | Tunstall Grange Tunstall Richmond North Yorkshire DL10 7RF |
Director Name | Mrs Margaret Rosemary Olive Kemp |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1998) |
Role | Occupational Therapist |
Correspondence Address | Carlside Vicarage Hill Keswick Cumbria CA12 5QB |
Director Name | Mr John Ormond Holliday |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 July 1995) |
Role | Farmer |
Correspondence Address | The Gale, High Laws Silloth Carlisle Cumbria CA7 4LY |
Director Name | Mrs Susan Fleming Smith |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 July 1991) |
Role | Housewife |
Correspondence Address | The Hill Scotby Village Scotby Carlisle Cumbria CA4 8BW |
Director Name | Mr Edwin Calvin |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 July 1992) |
Role | Councillor |
Correspondence Address | 65 Bransty Road Whitehaven Cumbria CA28 6EY |
Director Name | Mr James Keenan Dumigan |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1998) |
Role | Retired |
Correspondence Address | 48 Newlands Gardens Workington Cumbria CA14 3PG |
Director Name | Mr Cyril James Davies |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Secretary Name | Laurence Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Spade Rake 35 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Mrs Margaret Barbour |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 January 1992) |
Role | Company Chairman |
Correspondence Address | Shyllheugh Longhordlei Morpeth Northumberland |
Director Name | Alice Belinda Ward |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 1998) |
Role | Housewife/Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorn Villas The Green Wallsend Newcastle Upon Tyne Tyne & Wear NE28 7NT |
Director Name | Robert Noel David Stephenson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1997) |
Role | Retired |
Correspondence Address | Newton Low Hall Felton Morpeth Northumberland NE65 9LD |
Director Name | Mr John William Stevens |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 July 2000) |
Role | Philatelic Auctioneer |
Correspondence Address | 141 Barrack Street Colchester CO1 2LZ |
Director Name | Alexander Freeland Cairns Hunter |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 July 2003) |
Role | Retired Raf Officer & Cd |
Country of Residence | United Kingdom |
Correspondence Address | The Old Doctors House High Street, Rothbury Morpeth Northumberland NE65 7TE |
Director Name | Mrs Melanie Ruth Hall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 59 Blenheim Crescent London W11 2EG |
Director Name | Mr Derek Leonard Robinson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1998) |
Role | Retired |
Correspondence Address | 3 Longfield Drive East Sheen London SW14 7AU |
Director Name | Sir Austin William Pearce |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2001) |
Role | Retired |
Correspondence Address | Treeps House 2 High Street Hurstpierpoint West Sussex BN6 9TY |
Director Name | Mr Geoffrey William Meikle |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castleton Grove Jesmond Newcastle Upon Tyne NE2 2HD |
Director Name | Peter McKendrick |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2004) |
Role | Consultant |
Correspondence Address | Stanegarth Slaley Hexham Northumberland NE47 0AA |
Director Name | Mrs Beryl May Balls |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Oakwood House Wylam Northumberland NE41 8BH |
Director Name | Mr Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate House West Broyle Drive, West Broyle Chichester West Sussex PO19 3PP |
Director Name | Mr Harold Hernshaw Mills |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2004) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hatton Place Edinburgh EH9 1UB Scotland |
Director Name | Maria Barbara Stafford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2004) |
Role | Co Director |
Correspondence Address | Waters Edge Church Road, Ketton Stamford Lincolnshire PE9 3RD |
Registered Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre, gosforth newcastle upon tyne NE3 3JE (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2007 | Application for striking-off (1 page) |
31 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
21 July 2006 | Annual return made up to 17/07/06 (2 pages) |
20 June 2006 | Accounts made up to 31 March 2005 (21 pages) |
2 August 2005 | Director resigned (1 page) |
29 July 2005 | Annual return made up to 17/07/05
|
18 April 2005 | Resolutions
|
15 September 2004 | Accounts made up to 31 March 2004 (23 pages) |
28 July 2004 | Annual return made up to 17/07/04
|
28 February 2004 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
13 August 2003 | Accounts made up to 31 March 2003 (23 pages) |
5 August 2003 | Director resigned (1 page) |
29 July 2003 | Annual return made up to 17/07/03 (7 pages) |
25 July 2003 | New director appointed (2 pages) |
13 August 2002 | Accounts made up to 31 March 2002 (21 pages) |
12 August 2002 | Resolutions
|
10 August 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
19 September 2001 | Accounts made up to 31 March 2001 (21 pages) |
3 August 2001 | Director resigned (1 page) |
31 July 2001 | Annual return made up to 17/07/01
|
25 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
10 August 2000 | Accounts made up to 31 March 2000 (19 pages) |
9 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
26 July 2000 | Annual return made up to 17/07/00
|
9 August 1999 | Accounts made up to 31 March 1999 (17 pages) |
23 July 1999 | Annual return made up to 17/07/99
|
11 June 1999 | New director appointed (3 pages) |
13 August 1998 | Annual return made up to 17/07/98 (8 pages) |
13 August 1998 | Accounts made up to 31 March 1998 (12 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
17 June 1998 | Registn of co as social landlord (1 page) |
22 April 1998 | Resolutions
|
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
16 December 1997 | Resolutions
|
22 August 1997 | Annual return made up to 17/07/97
|
15 August 1997 | Accounts made up to 31 March 1997 (13 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
23 July 1996 | Annual return made up to 17/07/96
|
17 July 1996 | Director resigned (1 page) |
4 August 1995 | Accounts made up to 31 March 1995 (10 pages) |
18 July 1995 | Annual return made up to 17/07/95
|
30 December 1985 | Incorporation (22 pages) |