Warthill
York
YO19 5XL
Director Name | Charles Novotny |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | Corner Cottage Moss Lane Over Tabley Knutsford Cheshire WA16 0RH |
Secretary Name | Mr Paul Anthony Spetch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(3 years, 1 month 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 | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 January 1997) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Matthew Edward Pearson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 January 1997) |
Role | Solicitor |
Correspondence Address | 30 Hanover Square Leeds West Yorkshire LS3 1AW |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 January 1997) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Christopher William Pender Champion |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(2 months, 2 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(2 months, 2 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 |
Secretary Name | Andrew Richard Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(7 months, 1 week 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 |
Registered Address | 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 (24 years, 6 months 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) |
19 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) |
25 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
3 October 2001 | Receiver's abstract of receipts and payments (4 pages) |
21 February 2001 | Company name changed cliff evans holdings LIMITED\certificate issued on 21/02/01 (8 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: park hall whittington road oswestry shropshire SY11 4AD (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: park hall whittington road oswestry shropshire salop SY11 4AD (1 page) |
15 September 2000 | Appointment of receiver/manager (2 pages) |
16 April 2000 | Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 1035612/2035612 (2 pages) |
16 April 2000 | Memorandum and Articles of Association (39 pages) |
16 April 2000 | Conso conve 31/03/00 (2 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Nc inc already adjusted 31/03/00 (5 pages) |
16 April 2000 | Resolutions
|
4 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
10 December 1999 | Return made up to 05/11/99; full list of members (12 pages) |
14 June 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
12 January 1999 | Return made up to 05/11/98; change of members (6 pages) |
12 October 1998 | Auditor's resignation (1 page) |
6 May 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
13 March 1998 | Director resigned (1 page) |
11 December 1997 | Return made up to 05/11/97; full list of members
|
15 August 1997 | Particulars of mortgage/charge (4 pages) |
7 August 1997 | Resolutions
|
6 August 1997 | £ nc 928809/1063067 29/07/97 (1 page) |
6 August 1997 | Ad 29/07/97--------- £ si 16580@1=16580 £ si [email protected]=66710 £ ic 952322/1035612 (2 pages) |
6 August 1997 | Ad 29/07/97--------- £ si 17255@1=17255 £ si [email protected]=6372 £ ic 928695/952322 (2 pages) |
16 April 1997 | Memorandum and Articles of Association (42 pages) |
16 April 1997 | Nc inc already adjusted 23/01/97 (1 page) |
16 April 1997 | Resolutions
|
10 April 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
4 April 1997 | Company name changed springacres LIMITED\certificate issued on 04/04/97 (2 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Ad 23/01/97--------- £ si [email protected]=696740 £ ic 231955/928695 (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 4TH floor cloth hall court infirmary street leeds w yorkshire LS1 2JB (1 page) |
12 February 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Ad 23/01/97--------- £ si 217388@1=217388 £ si [email protected]=14565 £ ic 2/231955 (4 pages) |
12 February 1997 | £ nc 100/940135 23/01/97 (1 page) |
28 January 1997 | Particulars of mortgage/charge (10 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Incorporation (16 pages) |