Kirklington
Bedale
North Yorkshire
DL8 2LR
Director Name | David Albert Cyril Royle |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Gainford Nr Darlington Durham Co Durham |
Director Name | Richard William John Fletcher |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Farmhouse Buckland Newton Dorchester Dorset DT2 7DJ |
Director Name | Johan Elizabeth Royle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Housewife |
Correspondence Address | 27 The Green Gainford Darlington Durham |
Secretary Name | Mr Alan Phillip Theakston |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Mr Alexander James Marsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muckley Farm, Longhorsley Morpeth Northumberland NE65 8QT |
Director Name | Mr Robert James Bruce Rodner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1995) |
Role | Sales Manager |
Correspondence Address | Oak Park Camp Hill Kirklington Bedale North Yorkshire Dl8 |
Director Name | Johan Elizabeth Royle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | The Old Vicarage Gainford Darlington Durham Co Durham |
Secretary Name | Johan Elizabeth Royle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Gainford Darlington Durham Co Durham |
Secretary Name | Johan Elizabeth Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Gainford Darlington Durham Co Durham |
Director Name | Mr Glen Thorman Todd |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Rosedale Manfield Darlington Co Durham DL2 2RL |
Secretary Name | Mr Glen Thorman Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Rosedale Manfield Darlington Co Durham DL2 2RL |
Director Name | Sir Alex Smith |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | Flat 2 6 Hall Road Wilmslow Cheshire SK9 1LS |
Secretary Name | Peter Henry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 2002) |
Role | Solicitor |
Correspondence Address | 9 Brecon Road Newton Hall Durham DH1 5XB |
Secretary Name | Timothy David Masey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 June 2002) |
Role | Accounts |
Correspondence Address | Chapel House Thorpe Hall Wycliffe Durham DL12 9TW |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,409,287 |
Cash | £37 |
Current Liabilities | £1,357,121 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 January 2006 | Dissolved (1 page) |
---|---|
21 October 2005 | Notice of move from Administration to Dissolution (9 pages) |
4 May 2005 | Administrator's progress report (9 pages) |
12 January 2005 | Result of meeting of creditors (3 pages) |
12 January 2005 | Result of meeting of creditors (3 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: the old school staindrop nr darlington DL2 3NH (1 page) |
25 October 2004 | Appointment of an administrator (1 page) |
28 September 2004 | Ad 10/09/04--------- £ si 1575@1=1575 £ ic 77676/79251 (2 pages) |
3 August 2004 | Return made up to 12/07/04; full list of members (10 pages) |
5 July 2004 | Ad 16/06/04--------- £ si 175@1=175 £ ic 77501/77676 (2 pages) |
25 May 2004 | Ad 02/05/04-21/05/04 £ si 289@1=289 £ ic 77212/77501 (2 pages) |
7 May 2004 | Ad 30/04/04--------- £ si 250@1=250 £ ic 76962/77212 (2 pages) |
12 February 2004 | Ad 28/01/04--------- £ si 4150@1=4150 £ ic 72812/76962 (2 pages) |
4 December 2003 | Ad 25/11/03--------- £ si 1875@1=1875 £ ic 70937/72812 (2 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (9 pages) |
26 October 2003 | Ad 14/10/03--------- £ si 4000@1=4000 £ ic 66937/70937 (2 pages) |
26 September 2003 | Return made up to 12/07/03; full list of members (15 pages) |
19 June 2003 | Ad 06/06/03--------- £ si 500@1=500 £ ic 66437/66937 (2 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 March 2003 | Director resigned (1 page) |
5 December 2002 | Ad 02/11/02-27/11/02 £ si 750@1=750 £ ic 65687/66437 (2 pages) |
10 August 2002 | Resolutions
|
11 July 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (1 page) |
13 February 2002 | Secretary resigned (1 page) |
19 January 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Director resigned (1 page) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
20 August 2001 | Return made up to 12/07/01; no change of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 November 1999 | Ad 28/10/99--------- £ si 3750@1=3750 £ ic 61687/65437 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
14 October 1999 | Ad 17/09/99--------- £ si 625@1=625 £ ic 61062/61687 (2 pages) |
26 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
28 April 1999 | Ad 05/04/99--------- £ si 60@1=60 £ ic 61127/61187 (2 pages) |
8 April 1999 | Ad 23/03/99--------- £ si 190@1=190 £ ic 60937/61127 (2 pages) |
11 December 1998 | Ad 23/11/98--------- £ si 125@1=125 £ ic 60812/60937 (2 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 October 1998 | Return made up to 12/07/98; full list of members (6 pages) |
30 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
21 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
10 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Return made up to 12/07/96; no change of members (6 pages) |
4 July 1996 | Ad 21/06/96--------- £ si 125@1=125 £ ic 60812/60937 (2 pages) |
8 May 1996 | Resolutions
|
1 November 1995 | Ad 31/08/95--------- £ si 65@1=65 £ ic 60747/60812 (2 pages) |
1 November 1995 | Ad 02/10/95--------- £ si 125@1=125 £ ic 60559/60684 (2 pages) |
1 November 1995 | Ad 02/10/95--------- £ si 125@1=125 £ ic 60434/60559 (2 pages) |
1 November 1995 | Ad 10/10/95--------- £ si 98@1=98 £ ic 60336/60434 (2 pages) |
1 November 1995 | Ad 23/10/95--------- £ si 63@1=63 £ ic 60684/60747 (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | Director resigned (4 pages) |
20 July 1995 | Return made up to 12/07/95; full list of members (22 pages) |
1 June 1995 | Director resigned (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Ad 23/02/95--------- £ si 1750@1=1750 £ ic 58586/60336 (4 pages) |
25 May 1995 | Resolutions
|
20 March 1995 | Ad 06/03/95--------- £ si 6250@1=6250 £ ic 52336/58586 (4 pages) |
29 January 1995 | Ad 18/01/95--------- £ si 3125@1=3125 £ ic 49211/52336 (2 pages) |
9 November 1994 | Ad 24/10/94--------- £ si 3125@1=3125 £ ic 46086/49211 (2 pages) |
30 September 1994 | Ad 21/09/94--------- £ si 6250@1=6250 £ ic 39836/46086 (2 pages) |
16 August 1994 | Return made up to 12/07/94; full list of members (11 pages) |
7 January 1994 | Ad 16/12/93--------- £ si 2500@1=2500 £ ic 37336/39836 (2 pages) |
24 August 1993 | Ad 02/08/93--------- £ si 2500@1=2500 £ ic 34836/37336 (2 pages) |
14 May 1993 | Ad 27/04/93--------- £ si 2500@1=2500 £ ic 31074/33574 (2 pages) |
25 April 1993 | Ad 15/04/93--------- £ si 625@1=625 £ ic 30449/31074 (2 pages) |
29 September 1992 | Ad 11/09/92--------- £ si 625@1=625 £ ic 29824/30449 (2 pages) |
14 August 1992 | Ad 30/06/92--------- £ si 2500@1 (2 pages) |
27 April 1992 | Ad 16/04/92--------- £ si 625@1=625 £ ic 26699/27324 (2 pages) |
24 March 1992 | Ad 19/03/92--------- £ si 682@1=682 £ ic 26017/26699 (2 pages) |
21 February 1992 | Ad 06/02/92--------- £ si 1369@1=1369 £ ic 24648/26017 (2 pages) |
13 January 1992 | Ad 30/12/91--------- £ si 1369@1=1369 £ ic 23279/24648 (2 pages) |
26 June 1991 | Ad 28/03/90--------- £ si 1262@1 (2 pages) |
20 June 1991 | Ad 18/04/91--------- £ si 375@1=375 £ ic 22904/23279 (2 pages) |
7 June 1991 | Ad 29/04/91--------- £ si 375@1=375 £ ic 22529/22904 (2 pages) |
8 April 1991 | Ad 31/03/90--------- £ si 1262@1 (2 pages) |
26 February 1991 | Ad 19/12/90--------- £ si 2053@1=2053 £ ic 19042/21095 (2 pages) |
15 October 1990 | Ad 31/03/90--------- £ si 1262@1 (1 page) |
19 February 1990 | Ad 17/01/90--------- £ si 19040@1=19040 £ ic 2/19042 (1 page) |
13 July 1988 | Resolutions
|
15 April 1988 | Incorporation (16 pages) |