Boyleston
Ashbourne
Derbyshire
DE6 5AB
Director Name | Mr Denis Wormwell |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(70 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 21 May 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Heightside Whins Lane Read Lancashire BB12 7QY |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2007(70 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 21 May 2008) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | John Malcolm Barr |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1995) |
Role | Chairman |
Correspondence Address | Kirkby House Kirkby Overblow Harrogate North Yorkshire HG3 1HJ |
Director Name | Stuart Alan Barr |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(55 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 13 October 1992) |
Role | Group Managing Director |
Correspondence Address | The Royal Hunting Lodge Shipton Beningborough York YO6 1BD |
Secretary Name | Mr Richard William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Mr Paul Anthony Spetch |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Rivelin Common Lane Warthill York YO19 5XL |
Director Name | Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(57 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Laithe Croft Totties Lane Holmfirth West Yorkshire HD1 1UL |
Director Name | Mr Nicholas Stuart Barr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | Mouse Hall Galphay Ripon North Yorkshire HG4 3NT |
Director Name | Mr Robert Adam Barr |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1999) |
Role | Man Dir |
Country of Residence | United Kingdom |
Correspondence Address | Crow House Farm Burton Leonard Harrogate North Yorkshire HG3 3SX |
Director Name | Mr Kenneth Sydney Meddes |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(59 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 March 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Townhill Bramham Wetherby LS23 6QD |
Director Name | Mr Richard William Bell |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(60 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 July 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Secretary Name | Mr Kenneth Sydney Meddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(60 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Townhill Bramham Wetherby LS23 6QD |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(60 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | Peter Jonathan Worsnup |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(60 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grantley Place Bradley Huddersfield West Yorkshire HD2 1LZ |
Secretary Name | Joan Valerie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 3 Broom Road Tadcaster North Yorkshire LS24 9LH |
Director Name | Mr Joseph O'Callaghan |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(66 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mallard Walk Derby Derbyshire DE3 0TF |
Director Name | David John Slatcher |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 3 Brindle Heights Water Street Brindle Chorley Lancashire PR6 8YA |
Secretary Name | Robert Hinsliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 30 Buckingham Drive Knutsford Cheshire WA16 8LH |
Secretary Name | Jayne Marie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(69 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 33 Dingleway Appleton Warrington Cheshire WA4 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (3 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: victoria mill miry lane wigan WN3 4AG (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: lowfields road leeds west yorkshire LS12 6DN (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
11 May 2006 | Resolutions
|
5 May 2006 | Particulars of mortgage/charge (19 pages) |
5 May 2006 | Particulars of mortgage/charge (22 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
31 March 2005 | Particulars of mortgage/charge (12 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 March 2005 | Particulars of mortgage/charge (15 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
1 March 2004 | New director appointed (3 pages) |
20 February 2004 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
9 January 2003 | Resolutions
|
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
18 October 2001 | Particulars of mortgage/charge (13 pages) |
9 October 2001 | Declaration of assistance for shares acquisition (19 pages) |
9 October 2001 | Resolutions
|
8 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members
|
3 September 1999 | Registered office changed on 03/09/99 from: gelderd road leeds west yorkshire LS12 6DH (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
17 March 1999 | Director resigned (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
4 July 1998 | Return made up to 15/06/98; full list of members
|
11 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (3 pages) |
5 September 1997 | New director appointed (2 pages) |
19 August 1997 | Particulars of mortgage/charge (9 pages) |
25 July 1997 | Auditor's resignation (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
24 July 1997 | Memorandum and Articles of Association (22 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
12 June 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 February 1997 | New director appointed (2 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members (7 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 3 killingbeck drive killingbeck leeds LS14 6UF (1 page) |
16 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 February 1996 | Company name changed barr finance company LIMITED\certificate issued on 21/02/96 (2 pages) |
12 September 1995 | Director resigned;new director appointed (6 pages) |
6 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |