Welbury
Northallerton
North Yorkshire
DL6 2SA
Director Name | William Henry Moss |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1998(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | The Whitehouse 20 Daventry Road Rugby Warwickshire CV23 8KF |
Secretary Name | Kate Riggott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1998(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Secretary |
Correspondence Address | 10 Barnsdale Avenue Romanby Northallerton North Yorkshire DL7 8SY |
Director Name | Production Director Anthony Thomas Grayson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Engineering & Food |
Correspondence Address | 16 Boroughbridge Road Northallerton North Yorkshire DL7 8BE |
Secretary Name | Mrs Maureen Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Boroughbridge Road Northallerton North Yorkshire DL7 8BE |
Director Name | Stephen Edward Price |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 1996) |
Role | Sales Manager |
Correspondence Address | 15 Southend Osmotherly Northallerton North Yorkshire DL7 8QJ |
Secretary Name | Mr George Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Boroughbridge Road Northallerton North Yorkshire DL7 8BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
---|---|
30 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Director's particulars changed (1 page) |
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | Statement of affairs (11 pages) |
13 July 1998 | Resolutions
|
8 July 1998 | Registered office changed on 08/07/98 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (1 page) |
12 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
16 June 1997 | Resolutions
|
27 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
22 April 1997 | Return made up to 27/10/96; full list of members (5 pages) |
22 April 1997 | Ad 20/09/94--------- £ si 998@1 (2 pages) |
22 April 1997 | Director's particulars changed (1 page) |
14 January 1997 | Location of register of members (1 page) |
21 October 1996 | Secretary's particulars changed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 25 kilnwick court northallerton north yorkshire DL78XS (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |