Tadcaster
North Yorkshire
LS24 9EE
Director Name | Mr Nicholas Charles Isherwood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stray Towers Victoria Road Harrogate North Yorkshire HG2 0LJ |
Secretary Name | Harold Jevons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holt Park Avenue Leeds LS16 7RA |
Director Name | Andrew Trotter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 19 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Michaels Gardens Emley Huddersfield West Yorkshire HD8 9TH |
Director Name | Mr Michael James Turnbull |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 19 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 151 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Secretary Name | Mr George William Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sunnybank Grove Mirfield West Yorkshire WF14 0PF |
Director Name | Goetz Guenter Reiner Westermeyer |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 May 1997) |
Role | Managing Director |
Correspondence Address | Ilexweg 8 40489 Duesseldorf Nrw Germany Foreign |
Director Name | Martin Isherwood |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | The Barn House Leathley Lane Leathley Otley West Yorkshire LS21 2JY |
Director Name | Paul Baxendale |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2003) |
Role | Manager |
Correspondence Address | 39a Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Richard Hirst |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 18 Ripon Road Harrogate North Yorkshire HG1 2JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Hi Group PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
19 August 2013 | Notice of move from Administration to Dissolution (9 pages) |
19 August 2013 | Notice of move from Administration to Dissolution on 12 August 2013 (9 pages) |
3 May 2013 | Administrator's progress report to 25 March 2013 (11 pages) |
3 May 2013 | Administrator's progress report to 25 March 2013 (11 pages) |
21 December 2012 | Statement of affairs with form 2.14B/2.15B (7 pages) |
21 December 2012 | Statement of affairs with form 2.14B/2.15B (7 pages) |
13 December 2012 | Notice of deemed approval of proposals (1 page) |
13 December 2012 | Notice of deemed approval of proposals (1 page) |
23 November 2012 | Statement of administrator's proposal (22 pages) |
23 November 2012 | Statement of administrator's proposal (22 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
4 October 2012 | Appointment of an administrator (1 page) |
4 October 2012 | Appointment of an administrator (1 page) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-05
|
30 September 2011 | Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
9 June 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
6 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
29 January 2009 | Director's Change of Particulars / david isherwood / 29/01/2009 / HouseName/Number was: , now: 10; Street was: ryther hall ryther, now: grimston park mews; Post Code was: LS24 9EE, now: LS24 9DB (1 page) |
29 January 2009 | Director's change of particulars / david isherwood / 29/01/2009 (1 page) |
1 December 2008 | Accounts made up to 28 February 2008 (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
18 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
23 September 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
23 September 2007 | Accounts made up to 28 February 2007 (4 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
29 September 2006 | Accounts made up to 28 February 2006 (4 pages) |
29 September 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: express way whitwood castleford WF10 5QJ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: express way whitwood castleford WF10 5QJ (1 page) |
13 March 2006 | Return made up to 04/01/06; full list of members (8 pages) |
13 March 2006 | Return made up to 04/01/06; full list of members (8 pages) |
22 September 2005 | Accounts made up to 28 February 2005 (4 pages) |
22 September 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
25 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
8 September 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
8 September 2004 | Accounts made up to 29 February 2004 (4 pages) |
21 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
21 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
10 October 2003 | Accounts made up to 28 February 2003 (4 pages) |
10 October 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members
|
24 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
24 October 2002 | Accounts made up to 28 February 2002 (4 pages) |
10 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
10 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
13 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
13 August 2001 | Accounts made up to 28 February 2001 (5 pages) |
6 March 2001 | Return made up to 04/01/01; full list of members (8 pages) |
6 March 2001 | Return made up to 04/01/01; full list of members
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
9 August 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
9 August 2000 | Accounts made up to 29 February 2000 (5 pages) |
7 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
7 January 2000 | Return made up to 04/01/00; full list of members
|
1 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
1 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
19 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
13 November 1998 | Auditor's resignation (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
28 September 1998 | Full accounts made up to 28 February 1998 (8 pages) |
28 September 1998 | Full accounts made up to 28 February 1998 (8 pages) |
13 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 11/01/97; full list of members (6 pages) |
30 December 1996 | Return made up to 11/01/97; full list of members
|
1 July 1996 | Full accounts made up to 29 February 1996 (10 pages) |
1 July 1996 | Full accounts made up to 29 February 1996 (10 pages) |
12 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
5 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
5 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
26 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 July 1994 | Company name changed equalunion LIMITED\certificate issued on 27/07/94 (2 pages) |
27 July 1994 | Company name changed equalunion LIMITED\certificate issued on 27/07/94 (2 pages) |
11 January 1994 | Incorporation (9 pages) |