High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary Name | Carolyn Sephton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 55 Barmoor Drive Newcastle Great Park Gosforth Newcastle Upon Tyne NE3 5RE |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Close Lawbrook Lane Sphere Surrey GU5 9QN |
Director Name | Leslie Mervyn Wooller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 April 1991) |
Role | Maintenance Operations Manager |
Correspondence Address | Salmons Bannister Green Felsted Dunmow Essex Cm6 |
Director Name | Ian Murray Rideout |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 April 1991) |
Role | Management Consultant |
Correspondence Address | 3 Elms Queenborough Lane Rayne Braintree Essex CM7 8TB |
Secretary Name | Ian Murray Rideout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 April 1991) |
Role | Management Consultant |
Correspondence Address | 3 Elms Queenborough Lane Rayne Braintree Essex CM7 8TB |
Director Name | Mr Charles Joseph Martin |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 6 Barnards Court Saffron Walden Essex CB10 1JS |
Director Name | Mr Glyn Joseph Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Lane Castle Camps Cambridgeshire CB1 6SS |
Secretary Name | Mr Glyn Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Lane Castle Camps Cambridgeshire CB1 6SS |
Director Name | David John Layton Martin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 2 Bury Lodge Cottages Bury Lodge Lane Stansted Essex CM24 8QE |
Director Name | Mr John Andrew Bolton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | 17 Stonehill Two Mile Ash Milton Keynes Buckinghamshire MK8 8DN |
Director Name | Colin Richard White |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Handle Mead Old Farm Park Milton Keynes Buckinghamshire MK7 8QA |
Secretary Name | Colin Richard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 5 Handle Mead Old Farm Park Milton Keynes Buckinghamshire MK7 8QA |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Mr Peter James O'Boyle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 2 Strood Gate North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RY |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne And Wear 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 |
Latest Accounts | 2 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (1 page) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 3 July 2004 (5 pages) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
28 April 2004 | Accounts for a dormant company made up to 28 June 2003 (5 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 29 June 2002 (5 pages) |
3 April 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
17 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
25 October 2001 | Resolutions
|
17 September 2001 | Secretary resigned (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (5 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 8 prince way airport executive park luton bedfordshire LU2 9PD (1 page) |
5 September 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
5 September 2001 | New director appointed (5 pages) |
5 September 2001 | New secretary appointed;new director appointed (5 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: eaton house proctor way london luton airport luton bedfordshire LU2 9PE (1 page) |
17 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
11 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Secretary resigned;director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
25 August 1999 | Auditor's resignation (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
19 March 1999 | Company name changed a v e towing LIMITED\certificate issued on 22/03/99 (2 pages) |
10 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
21 December 1998 | Company name changed airport vehicle engineering limi ted\certificate issued on 22/12/98 (2 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 February 1996 | Return made up to 01/03/96; full list of members
|
26 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |