Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director Name | Susan Lane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 November 2011) |
Role | Company Director |
Correspondence Address | 50 Beacon Road Billinge Wigan Lancashire WN5 7HF |
Secretary Name | Susan Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 November 2011) |
Role | Company Director |
Correspondence Address | 50 Beacon Road Billinge Wigan Lancashire WN5 7HF |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Richard Charles Allan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 2 Poplar Road Macclesfield Cheshire SK11 8AT |
Director Name | John Joseph Harrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 42 Harvey Road Congleton Cheshire CW12 2DL |
Secretary Name | Stephen John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1997) |
Role | General Manager |
Correspondence Address | 19 Tytherington Lane Macclesfield Cheshire SK10 2JS |
Secretary Name | Mr Michael Geoffrey Standerline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pen-Yr-Heol Penyfai Bridgend Mid Glamorgan CF31 4ND Wales |
Director Name | Barbara Harrison |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 August 2004) |
Role | Financial Controller |
Correspondence Address | 42 Harvey Road Congleton Cheshire CW12 2DL |
Director Name | John Joseph Harrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 42 Harvey Road Congleton Cheshire CW12 2DL |
Director Name | Stephen John Harrison |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2007) |
Role | Operations Manager |
Correspondence Address | 9 Nursery Lane Congleton Cheshire CW12 3EX |
Registered Address | 8 Silverbirch Mylord Crescent Killingworth Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Compulsory strike-off action has been suspended (1 page) |
12 August 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 9 wine street llantwit major vale of glamorgan CF61 1RZ (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 9 wine street llantwit major vale of glamorgan CF61 1RZ (1 page) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
26 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
26 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
17 July 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 July 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
10 August 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
12 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
12 April 2005 | Return made up to 22/01/05; full list of members
|
9 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2002 (2 pages) |
9 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003 (2 pages) |
9 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004 (8 pages) |
9 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004 (8 pages) |
9 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2002 (2 pages) |
9 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003 (2 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
7 February 2002 | Return made up to 22/01/02; full list of members
|
7 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
22 January 2002 | Particulars of mortgage/charge (7 pages) |
22 January 2002 | Particulars of mortgage/charge (7 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: london house 89 eastgate cowbridge south glamorgan CF71 7AA (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: london house 89 eastgate cowbridge south glamorgan CF71 7AA (1 page) |
28 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
4 February 2000 | Ad 29/12/99--------- £ si 250@1 (2 pages) |
4 February 2000 | Ad 29/12/99--------- £ si 250@1 (2 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
29 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
6 May 1999 | Particulars of mortgage/charge (6 pages) |
6 May 1999 | Particulars of mortgage/charge (6 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 42 eastgate cowbridge vale of glamorgan CF71 7DG (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 42 eastgate cowbridge vale of glamorgan CF71 7DG (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 22/01/99; full list of members
|
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
27 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
6 February 1998 | Return made up to 22/01/98; change of members (6 pages) |
6 February 1998 | Return made up to 22/01/98; change of members (6 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Accounts made up to 30 April 1997 (1 page) |
14 October 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 October 1997 | Resolutions
|
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
10 September 1996 | Accounting reference date notified as 30/04 (1 page) |
10 September 1996 | Accounting reference date notified as 30/04 (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Ad 22/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Ad 22/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
22 January 1996 | Incorporation (12 pages) |
22 January 1996 | Incorporation (12 pages) |