Knaresborough
North Yorkshire
HG5 8EP
Director Name | Mr Michael Gordon Ward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 21 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 96 Aspin Lane Knaresborough North Yorkshire HG5 8EP |
Director Name | Adrian Paul Wade |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 21 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Olive Close New Costessey Norwich Norfolk NR5 0AR |
Director Name | David Christopher Chenery |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | The Grange Dereham Road Scarning Dereham Norfolk NR19 2PW |
Director Name | Anne Catherine Tutt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 1997) |
Role | Finance Director |
Correspondence Address | Windrush House Park Road Hook Norton Banbury OX15 5PX |
Secretary Name | Mr Stephen Esmond Kimbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 4 weeks (resigned 12 February 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Peartree House Pevers Lane Weston Underwood Olney Buckinghamshire MK46 5JT |
Director Name | Mr Richard Kenneth Winckles |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 1997) |
Role | Venture Capital |
Correspondence Address | Gorse Hill House Hollow Lane Virginia Water Surrey GU25 4LP |
Secretary Name | Anne Catherine Tutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 1997) |
Role | Finance Director |
Correspondence Address | Windrush House Park Road Hook Norton Banbury OX15 5PX |
Director Name | Anthony James Newman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 May 2001) |
Role | Sales |
Correspondence Address | 34 Branksome Road Norwich Norfolk NR4 6SW |
Director Name | Richard Lowery |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1997) |
Role | Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 93 Taverham Road Taverham Norwich Norfolk NR8 6SE |
Director Name | Sir Derek (John Derek) Alun-Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | The Willows Effingham Common Surrey KT24 5JE |
Director Name | Dr John Lyndon Hill |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 1998) |
Role | Legal Director |
Correspondence Address | 35 Avenue Road Stratford Upon Avon Warwickshire CV37 6UW |
Director Name | Mr Deryck Michael Tyrrell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 32 Warwick New Road Leamington Spa Warwickshire CV32 5JJ |
Director Name | John Reginald Holmes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1999) |
Role | Finance Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Secretary Name | Mr David Stirland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 360 Thorne Road Doncaster South Yorkshire DN2 5AN |
Director Name | Mr Melvin Graham Copper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipers Goldsmiths Avenue Crowborough East Sussex TN6 1RH |
Director Name | Stephen Taylor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Victoria House 8 Newport Road Woughton On The Green Milton Keynes MK6 3BS |
Secretary Name | Malcolm Stuart Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 15 Farm Street Harbury Leamington Spa Warwickshire CV33 9LR |
Director Name | Philip Bernard Griffin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(6 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 02 August 1999) |
Role | Chartered Secretary |
Correspondence Address | 12 Avonmere Newbold Road Rugby Warwickshire CV21 1EB |
Director Name | Graham Reavley Bowman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(6 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 02 August 1999) |
Role | Tax Manager |
Correspondence Address | 26 Woodlea Avenue Lutterworth Leicestershire LE17 4TU |
Director Name | Douglas Paul Kintzinger |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2008) |
Role | Senior Vice President |
Correspondence Address | 1761 Quail Ridge Drive Klamath Falls Oregon 97601 United States |
Director Name | Robert Frank Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 May 2008) |
Role | Executive Vice President |
Correspondence Address | 3006 Front Street Klamath Falls Or 97601 United States |
Director Name | Roderick Carl Wendt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2008) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2120 Fairmount Klamath Falls 97601 Oregon United States |
Director Name | Mr Stephen William Rowbotham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2001) |
Role | Chief Executive |
Correspondence Address | 54 Westgate Tickhill Doncaster South Yorkshire DN11 9NQ |
Secretary Name | Douglas Paul Kintzinger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2008) |
Role | Senior Vice President |
Correspondence Address | 1761 Quail Ridge Drive Klamath Falls Oregon 97601 United States |
Secretary Name | Brent Kap |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2005) |
Role | Vice President |
Correspondence Address | 5930 Sunset Ridge Klamath Falls Oregon 97601 United States |
Director Name | Vivienne Lucy Freemantle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2005) |
Role | European Finance Director |
Correspondence Address | 4 Heywood View Barlborough Chesterfield Derbyshire S43 4WY |
Director Name | Mr Michael Wolstenholme |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Swalegate Richmond North Yorkshire DL10 4YT |
Registered Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | £322,000 |
Current Liabilities | £5,205,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2016 | Return of final meeting of creditors (1 page) |
21 January 2016 | Notice of final account prior to dissolution (1 page) |
21 January 2016 | INSOLVENCY:re final progress report 03/12/2014-08/01/2016 (16 pages) |
16 January 2014 | Insolvency:joint liquidatoes' progress report 03/12/12 - 02/12/13 (10 pages) |
8 January 2013 | Registered office address changed from Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH on 8 January 2013 (2 pages) |
4 January 2013 | Appointment of a liquidator (5 pages) |
8 November 2012 | Order of court - restore and wind up (2 pages) |
8 November 2012 | Order of court to wind up (3 pages) |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | Application to strike the company off the register (3 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 December 2008 | Appointment terminated secretary douglas kintzinger (1 page) |
17 December 2008 | Appointment terminated director roderick wendt (1 page) |
17 December 2008 | Appointment terminated director douglas kintzinger (1 page) |
26 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 June 2008 | Appointment terminated director robert turner (1 page) |
7 November 2007 | Return made up to 03/10/07; full list of members (4 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
30 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
22 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
28 October 2004 | Return made up to 03/10/04; full list of members
|
15 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2003 | Return made up to 03/10/03; full list of members
|
30 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 November 2001 | Return made up to 03/10/01; full list of members
|
20 November 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
8 November 2000 | Return made up to 03/10/00; full list of members
|
13 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
12 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Auditor's resignation (2 pages) |
23 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
23 October 1997 | Full group accounts made up to 29 March 1997 (26 pages) |
8 August 1997 | Director resigned (1 page) |
4 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 June 1997 | New director appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: woodland place pinetrees road norwich norfolk NR7 9BB (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
28 January 1997 | Full group accounts made up to 30 March 1996 (27 pages) |
6 November 1996 | Return made up to 03/10/96; full list of members (12 pages) |
18 January 1996 | Full group accounts made up to 1 April 1995 (25 pages) |
18 January 1996 | Full group accounts made up to 1 April 1995 (25 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
30 October 1995 | Return made up to 03/10/95; no change of members (18 pages) |
26 October 1994 | Return made up to 03/10/94; no change of members (9 pages) |
13 October 1994 | Full group accounts made up to 31 March 1994 (25 pages) |
15 August 1994 | Resolutions
|
7 November 1993 | Return made up to 03/10/93; full list of members (12 pages) |
16 June 1993 | Memorandum and Articles of Association (18 pages) |
16 March 1993 | Resolutions
|
16 March 1993 | Memorandum and Articles of Association (17 pages) |
11 February 1993 | Company name changed snowstar LIMITED\certificate issued on 11/02/93 (2 pages) |
22 December 1992 | Incorporation (15 pages) |