Abergele
Clwyd
LL22 7LY
Wales
Director Name | Robert Andrew Hind |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 173 Station Road Cropston Leicester Leicestershire LE7 7HH |
Director Name | Mr Philip Martin Stone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Beechfield Road Mayfield Leyland Lancashire PR25 3BG |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 July 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Martin Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 117 Rowan Drive Kirkby Liverpool Merseyside L32 0SG |
Director Name | Mr Norman Hipshaw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 21 North Mount Road Kirkby Liverpool Merseyside L32 2AZ |
Director Name | Mr Edward Clarke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 93 Rowan Drive Kirkby Liverpool Merseyside L32 0SF |
Director Name | Mr Alen Burrows |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 16 Withens Road Lydiate Liverpool Merseyside L31 0BX |
Secretary Name | Mr Norman Hipshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 21 North Mount Road Kirkby Liverpool Merseyside L32 2AZ |
Director Name | Alan Hague Coleman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 17 Kent Close Bromborough Wirral Merseyside L63 0EF |
Director Name | Peter Geoffrey Coombes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 1999) |
Role | Chief Executive |
Correspondence Address | 7 McLauchlan Rise Aberdour Burntisland Fife KY3 0SS Scotland |
Director Name | Ronald Gordon Millington |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 3 Teddington Close Dudlows Green Warrington Cheshire WA4 5QG |
Secretary Name | Ronald Gordon Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 3 Teddington Close Dudlows Green Warrington Cheshire WA4 5QG |
Director Name | Dominic Brady |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Hale Village Liverpool Merseyside L24 4AF |
Director Name | Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1997) |
Role | Company Director |
Correspondence Address | 3 Hallgate Daisy Hill Westhoughton Bolton Lancashire BL5 2SF |
Secretary Name | Mr Timothy John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene 8 Thorley Lane Timperley Altrincham Cheshire WA15 7AZ |
Director Name | Colin Eric Fuller |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmore House Broadmore Lane Stowe-By-Chartley Staffordshire ST18 0LD |
Secretary Name | Deborah Anne Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 37a Lavender Gardens London SW11 1DJ |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 February 2000) |
Role | Chief Executive |
Correspondence Address | Wheelwrights Todenham Moreton In Marsh Gloucestershire GL56 9NZ Wales |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside Ware Hertfordshire SG12 7SD |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2003 | Auditor's resignation (6 pages) |
24 February 2003 | Application for striking-off (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 September 2001 | Return made up to 29/08/01; full list of members
|
26 April 2001 | Company name changed northern spirit LIMITED\certificate issued on 26/04/01 (2 pages) |
8 January 2001 | Full accounts made up to 4 March 2000 (9 pages) |
20 September 2000 | Return made up to 29/08/00; full list of members
|
21 June 2000 | Director's particulars changed (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: rail house lord nelson street liverpool (1 page) |
31 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
24 March 2000 | Accounting reference date shortened from 04/03/01 to 31/12/00 (1 page) |
6 March 2000 | Accounting reference date shortened from 31/03/00 to 04/03/00 (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Auditor's resignation (2 pages) |
28 February 2000 | New director appointed (5 pages) |
28 February 2000 | New director appointed (11 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Auditor's resignation (2 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 December 1999 | Director resigned (1 page) |
14 September 1999 | Return made up to 29/08/99; no change of members (8 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
15 September 1998 | Return made up to 29/08/98; full list of members (9 pages) |
12 May 1998 | Director's particulars changed (1 page) |
26 September 1997 | Return made up to 29/08/97; full list of members (8 pages) |
26 September 1997 | Location of register of members (1 page) |
17 September 1997 | Accounts for a dormant company made up to 29 March 1997 (9 pages) |
2 July 1997 | Director resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
27 February 1997 | Particulars of mortgage/charge (5 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: c/o mtl trust holding LTD edge lane liverpool merseyside L7 9LL (1 page) |
5 December 1996 | New director appointed (2 pages) |
3 November 1996 | Return made up to 29/08/96; no change of members (6 pages) |
3 November 1996 | Director's particulars changed (1 page) |
3 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: unit A4 hornhouse lane kirkby liverpool L33 7YG (1 page) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
2 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 July 1996 | Particulars of mortgage/charge (18 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 July 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
13 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
25 September 1995 | Return made up to 29/08/95; no change of members
|