Bury
Lancashire
BL9 5DN
Director Name | Michael Dixon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | Orchard Cottage Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | Thomas David Raynor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 30 Riplingham Road Kirk Ella Hull HU10 7TP |
Secretary Name | Thomas David Raynor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 30 Riplingham Road Kirk Ella Hull HU10 7TP |
Director Name | Simon Paul Wilkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Poplars Holme Farm Close Willoughby On The Wolds Loughborough Leicestershire LE12 6SH |
Director Name | Mr David Wright |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Winsley Hill Farm Danby Whitby North Yorkshire YO21 2NE |
Secretary Name | Mr David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Winsley Hill Farm Danby Whitby North Yorkshire YO21 2NE |
Director Name | Mr Ian Harry McNeill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Granary Hazlewood Tadcaster North Yorkshire LS24 9NJ |
Director Name | Anthony George William Viles |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Oaklands 1 Leven Road Yarm Cleveland TS15 9EY |
Secretary Name | John Thomas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 23 Stanhope Road Stockton On Tees Cleveland TS18 4LS |
Registered Address | Pavillion 16 Earls Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2000 | Application for striking-off (1 page) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
3 November 1999 | Auditor's resignation (1 page) |
3 November 1999 | Auditors statement (1 page) |
24 March 1999 | Return made up to 12/03/99; no change of members (5 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: suite 10, belasis court belasis hall technology park billingham cleveland TS23 4AZ (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
16 March 1998 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
16 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
20 October 1997 | Director resigned (1 page) |
14 October 1997 | Auditor's resignation (1 page) |
9 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
26 September 1997 | Particulars of mortgage/charge (5 pages) |
14 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
24 January 1997 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
22 May 1996 | Return made up to 19/03/96; no change of members (4 pages) |
6 December 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
4 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |