Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Director Name | Terence Hugh Brannigan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Cliffe Grove Harrogate North Yorkshire HG2 0PS |
Secretary Name | David Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(45 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 45 Griffith Avenue Drumcondra Dublin 9 Republic Of Ireland |
Director Name | Richard Paul Meredith |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 10 Bankfield Drive Shipley West Yorkshire BD18 4AD |
Director Name | Mark Meredith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | Hadfield House Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Secretary Name | Mark Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | Hadfield House Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Director Name | Mr Paul Graham Elliott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cottesmore Close Grantham Lincolnshire NG31 9JL |
Director Name | Anthony Frederick Vockins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2000) |
Role | Secretary |
Correspondence Address | 3 Shires Orchard Croxton Kerral Grantham Lincolnshire NG32 1RD |
Secretary Name | Anthony Frederick Vockins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2000) |
Role | Secretary |
Correspondence Address | 3 Shires Orchard Croxton Kerral Grantham Lincolnshire NG32 1RD |
Director Name | David Woods |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 12 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Director Name | Mr James Justin Macnamara |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Secretary Name | Mr James Justin Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(37 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Niall Harkin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Secretary Name | Mr Niall Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Registered Address | Resource House Springfield Court Off Manchester Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at 1 | West Riding Cleaning Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2009 | Application for striking-off (1 page) |
3 March 2009 | Secretary appointed david lawrence (3 pages) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page) |
9 November 2007 | New director appointed (3 pages) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
26 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
29 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 September 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 20/03/04; full list of members (2 pages) |
7 May 2004 | New director appointed (6 pages) |
23 March 2004 | Director resigned (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 March 2003 | Return made up to 20/03/03; full list of members (2 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 20/03/02; full list of members (3 pages) |
29 January 2002 | Resolutions
|
20 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
7 November 2001 | Full accounts made up to 28 February 2001 (8 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page) |
8 August 2001 | New director appointed (3 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members
|
4 April 2001 | Full accounts made up to 28 February 2000 (8 pages) |
13 March 2001 | Full accounts made up to 28 February 1999 (8 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 3 ruston road alma park industrial estate grantham lincolnshire NG31 9SW (1 page) |
5 June 2000 | Auditor's resignation (1 page) |
25 April 2000 | Return made up to 20/03/00; full list of members
|
14 June 1999 | Return made up to 20/03/99; change of members
|
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 3 vaughan street bradford BD1 2LW (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Return made up to 20/03/98; full list of members (8 pages) |
24 November 1997 | Full accounts made up to 28 February 1997 (7 pages) |
17 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
5 November 1996 | Accounting reference date extended from 31/10 to 28/02 (1 page) |
16 July 1996 | Full accounts made up to 31 October 1995 (6 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
17 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
4 February 1964 | Certificate of incorporation (1 page) |