Ilkley
West Yorkshire
LS29 9RA
Director Name | Mr Douglas Roger Brookes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Meadow Croft Park Thropton Morpeth Northumberland NE65 7HR |
Director Name | Mr Malcolm Shaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(6 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Secretary Name | Mr Malcolm Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(6 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Mr Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat No 29 Merchants Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TR |
Director Name | Mr Michael Peter Barnby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 14 Highwold Chipstead Coulsdon Surrey CR5 3LG |
Director Name | Mr Michael Conway |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 11 The Crescent Tynemouth North Shields Tyne & Wear NE30 2LZ |
Secretary Name | Mr Michael Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 July 1997) |
Role | Accountant |
Correspondence Address | 11 The Crescent Tynemouth North Shields Tyne & Wear NE30 2LZ |
Director Name | Mr Clifford John Blake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | West Cottage North Brunton Gosforth Newcastle Upon Tyne NE3 5HD |
Director Name | Mr Mark Peter Chaplin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Lane Flore Northampton Northamptonshire NN7 4LQ |
Secretary Name | Mr Mark Peter Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Lane Flore Northampton Northamptonshire NN7 4LQ |
Registered Address | 57 Baydale Road Darlington County Durham DL3 8JT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
Latest Accounts | 28 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Application to strike the company off the register (3 pages) |
4 June 2011 | Registered office address changed from Unit Bt 26 Newburn Industrial Estate, Newburn Tyne & Wear NE15 9RT on 4 June 2011 (1 page) |
4 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
4 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
4 June 2011 | Registered office address changed from Unit Bt 26 Newburn Industrial Estate, Newburn Tyne & Wear NE15 9RT on 4 June 2011 (1 page) |
4 June 2011 | Registered office address changed from Unit Bt 26 Newburn Industrial Estate, Newburn Tyne & Wear NE15 9RT on 4 June 2011 (1 page) |
21 January 2011 | Statement of capital on 21 January 2011
|
21 January 2011 | Resolutions
|
21 January 2011 | Solvency Statement dated 19/01/11 (1 page) |
21 January 2011 | Statement by Directors (1 page) |
21 January 2011 | Statement by directors (1 page) |
21 January 2011 | Resolutions
|
21 January 2011 | Solvency statement dated 19/01/11 (1 page) |
21 January 2011 | Statement of capital on 21 January 2011
|
30 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
23 December 2009 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
14 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (10 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (10 pages) |
12 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
12 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (10 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (10 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (10 pages) |
20 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
20 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (9 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (9 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (9 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (8 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (8 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (8 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 28 March 2004 (8 pages) |
31 January 2005 | Full accounts made up to 28 March 2004 (8 pages) |
25 June 2004 | Return made up to 28/05/04; full list of members (2 pages) |
25 June 2004 | Return made up to 28/05/04; full list of members (2 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
1 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
30 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
30 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
31 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
15 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
2 February 2001 | Accounts made up to 2 April 2000 (8 pages) |
2 February 2001 | Accounts for a dormant company made up to 2 April 2000 (8 pages) |
2 February 2001 | Accounts for a dormant company made up to 2 April 2000 (8 pages) |
28 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 28 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 28 March 1999 (14 pages) |
25 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 29 March 1998 (14 pages) |
18 January 1999 | Full accounts made up to 29 March 1998 (14 pages) |
11 August 1998 | Return made up to 28/05/98; full list of members (6 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 28/05/98; full list of members (6 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
5 August 1997 | Nc inc already adjusted 07/07/97 (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Nc inc already adjusted 07/07/97 (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Memorandum and Articles of Association (7 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Memorandum and Articles of Association (7 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: newburn industrial estate newcastle upon tyne NE15 9RT (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: newburn industrial estate newcastle upon tyne NE15 9RT (1 page) |
13 July 1997 | Ad 07/07/97--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | £ nc 1000/150000 07/07/97 (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | £ nc 1000/150000 07/07/97 (1 page) |
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | Ad 07/07/97--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
10 July 1997 | Particulars of mortgage/charge (7 pages) |
10 July 1997 | Particulars of mortgage/charge (7 pages) |
8 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 28/05/97; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 May 1996 | Return made up to 28/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 28/05/96; no change of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
24 July 1992 | Company name changed\certificate issued on 24/07/92 (2 pages) |
24 July 1992 | Company name changed\certificate issued on 24/07/92 (2 pages) |
28 May 1992 | Incorporation (30 pages) |