Warthill
York
YO19 5XL
Director Name | Christopher Skarratt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 December 2004) |
Role | Senior Manager |
Correspondence Address | 14 Plas Cerrig Close Whittington Oswestry Salop SY11 4PJ Wales |
Director Name | Richard Barry Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 December 2004) |
Role | Senior Contracts Manager |
Correspondence Address | 11 Derby Road Wrexham Clwyd LL13 8EA Wales |
Secretary Name | Mr Paul Anthony Spetch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivelin Common Lane Warthill York YO19 5XL |
Director Name | John Clifford Evans |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | Knockin Hall Knockin Oswestry Shropshire SY10 8HQ Wales |
Director Name | Mr William Roy Evans |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmynd Station Road Whittington Oswestry Shropshire SY11 4BD Wales |
Secretary Name | Mr William Roy Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmynd Station Road Whittington Oswestry Shropshire SY11 4BD Wales |
Director Name | Christopher William Pender Champion |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Charnwood House St Johns Road Boston Spa Wetherby West Yorkshire LS23 6DD |
Secretary Name | Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 1997) |
Role | Solicitor |
Correspondence Address | The Old Vicarage, Back Street Aldborough, Boroughbridge York North Yorkshire YO51 9EX |
Director Name | Robert Charles Elwin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Senior Manager |
Correspondence Address | 5 Cannon Way Higher Kinnerton Chester Cheshire CH4 9PG Wales |
Director Name | Garfield Jones |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 7 Broomhall Close Oswestry Shropshire SY10 7HF Wales |
Secretary Name | Andrew Richard Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Financial Controller |
Correspondence Address | The Forge Harley Shrewsbury Shropshire SY5 6LP Wales |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 April 2004 | Receiver ceasing to act (1 page) |
10 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
8 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
3 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 February 2001 | Company name changed cliff evans LIMITED\certificate issued on 21/02/01 (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: park hall whittington road oswestry shropshire SY11 4AD (1 page) |
3 October 2000 | Appointment of receiver/manager (2 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
6 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
14 June 1999 | Full accounts made up to 31 March 1998 (18 pages) |
22 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
3 July 1998 | Return made up to 28/06/98; no change of members
|
6 May 1998 | Full accounts made up to 31 March 1997 (19 pages) |
13 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
25 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
10 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Ad 23/01/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
26 February 1997 | Particulars of contract relating to shares (4 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
13 February 1997 | £ nc 1000/1000000 24/01/97 (1 page) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Auditor's resignation (1 page) |
13 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
28 January 1997 | Particulars of mortgage/charge (10 pages) |
29 November 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
27 November 1996 | Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1996 | New secretary appointed;new director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
8 October 1996 | Company name changed broomco (1135) LIMITED\certificate issued on 08/10/96 (2 pages) |
28 June 1996 | Incorporation (18 pages) |