Ainderby Steeple
Northallerton
North Yorkshire
DL7 9QA
Director Name | Mrs Freda Mary Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | West Musgrave Farm St Helens Bishop Auckland Co Durham DL14 9BP |
Secretary Name | Mrs Joanne Elizabeth Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Senior Research Office |
Correspondence Address | 1 The Green Ainderby Steeple Northallerton North Yorkshire DL7 9QA |
Director Name | Mr Raymond Shepherd |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Farmer |
Correspondence Address | West Musgrave Farm St Helen Bishop Auckland Co Durham DL14 9BP |
Director Name | Tony Leigh Shepherd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Transport Manager |
Correspondence Address | 101 Front Street Cockfield Bishop Auckland County Durham DL13 5AA |
Director Name | Malcolm Ian Graham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 20 December 1993) |
Role | Accountant |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Director Name | Mr Nigel Barrington Kent |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 1994) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prior House Quakers Lane Richmond North Yorkshire DL10 4AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst & Young Norham House 12 New Bridge Street West Newcastle NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 January 2005 | Dissolved (1 page) |
---|---|
28 October 1998 | Dissolution deferment (1 page) |
28 October 1998 | Completion of winding up (1 page) |
18 December 1997 | Notice of discharge of Administration Order (2 pages) |
18 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
16 December 1997 | Order of court to wind up (2 pages) |
13 August 1997 | Administrator's abstract of receipts and payments (2 pages) |
4 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
30 July 1996 | Administrator's abstract of receipts and payments (2 pages) |
2 February 1996 | Administrator's abstract of receipts and payments (2 pages) |
6 September 1995 | Notice of result of meeting of creditors (6 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 49 duke street darlington DL3 7SD (1 page) |
27 July 1995 | C/O re administrators (4 pages) |
26 July 1995 | Administration Order (6 pages) |
26 July 1995 | Notice of Administration Order (2 pages) |
11 May 1994 | Return made up to 11/03/94; full list of members
|