Coxwold
York
North Yorkshire
YO61 4BD
Director Name | Mr Frank Olaf Steenberg |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1995(2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shildon Corbridge Northumberland NE45 5PY |
Director Name | Sir Joseph Brian Barnard |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Harlsey Hall East Harlsey Northallerton North Yorkshire DL6 2BL |
Director Name | Mr Nicholas Christopher Richard Steenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Prior Field Hippingstones Lane Corbridge Northumberland NE45 5JP |
Secretary Name | Mr David Martin Constantine |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Abbey House Byland Abbey Coxwold York North Yorkshire YO61 4BD |
Director Name | Mrs Brigitta Steenberg |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(4 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Shildon Corbridge Northumberland NE45 5PY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mr Frank Olaf Steenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shildon Corbridge Northumberland NE45 5PY |
Secretary Name | Sir Joseph Brian Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Harlsey Hall East Harlsey Northallerton North Yorkshire DL6 2BL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Norham House 12 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 June 2001 | Dissolved (1 page) |
---|---|
28 March 2001 | Liquidators statement of receipts and payments (7 pages) |
28 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 2000 | New director appointed (1 page) |
15 April 2000 | New director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: abbey house byland abbey coxwold york north yorkshire YO6 4BD (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Declaration of solvency (3 pages) |
6 April 2000 | Appointment of a voluntary liquidator (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Declaration of solvency (3 pages) |
11 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
27 August 1999 | Return made up to 18/08/99; full list of members
|
16 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
8 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
8 October 1997 | Return made up to 18/08/97; no change of members
|
18 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
30 September 1996 | Return made up to 18/08/96; full list of members
|
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | Accounting reference date notified as 30/04 (1 page) |
14 November 1995 | Secretary resigned;director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Incorporation (28 pages) |