Boyleston
Ashbourne
Derbyshire
DE6 5AB
Director Name | Mr Denis Wormwell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 30 April 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(10 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2008) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Peter John Sidney Shipp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church Farm 25 Church Street Elloughton Brough HU15 1HT |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Chartered Accountant & Managin |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Mr Paul Arthur Leeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Sunningdale Road Hessle North Humberside HU13 9BW |
Director Name | Mrs Helen Wood Burley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2001) |
Role | Housewife |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Mr Brian Godfrey Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Peter Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 5 Beech Grove Hessle East Yorkshire HU13 0LJ |
Director Name | Peter Jonathan Worsnup |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grantley Place Bradley Huddersfield West Yorkshire HD2 1LZ |
Director Name | Mr Kenneth Sydney Meddes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Townhill Bramham Wetherby LS23 6QD |
Director Name | Mr William Maxwell |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snelsins House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
Director Name | Mr Stephen Donald Barber |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 5 Springbank Close Farsley Pudsey Leeds West Yorkshire LS28 5TP |
Secretary Name | Peter Jonathan Worsnup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grantley Place Bradley Huddersfield West Yorkshire HD2 1LZ |
Director Name | Mr Joseph O'Callaghan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(7 years, 7 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 |
Secretary Name | Joan Valerie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 3 Broom Road Tadcaster North Yorkshire LS24 9LH |
Director Name | David John Slatcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(8 years, 8 months 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(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 30 Buckingham Drive Knutsford Cheshire WA16 8LH |
Secretary Name | Jayne Marie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 33 Dingleway Appleton Warrington Cheshire WA4 3AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2007 | Application for striking-off (1 page) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 01/07/07; 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 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | 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 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Memorandum and Articles of Association (4 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
1 March 2004 | New director appointed (3 pages) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
5 March 2003 | Resolutions
|
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 October 2001 | Accounts for a dormant company made up to 26 January 2001 (4 pages) |
7 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
13 June 2001 | Accounting reference date shortened from 26/01/02 to 31/12/01 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: waterside house maritime business park livingstone road hessle east yorkshire HU13 0EG (1 page) |
7 February 2001 | Accounting reference date extended from 31/12/00 to 26/01/01 (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New secretary appointed;new director appointed (3 pages) |
6 February 2001 | New director appointed (3 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 10 waterside house maritime business park livingstone road hessle hull HU13 0EG (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
26 June 1998 | Return made up to 01/07/98; full list of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 January 1998 | Secretary resigned (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 252 anlaby road hull HU3 2RS (1 page) |
24 September 1997 | New secretary appointed (4 pages) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (3 pages) |
28 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
21 July 1996 | Ad 10/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
16 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Incorporation (18 pages) |