Anlaby
Hull
North Humberside
HU10 7LA
Director Name | David Robert Newbold |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malthouse Cottage 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(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 06 August 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(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 August 2008) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Thomas William Morrison |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 12 Lund Avenue Cottingham North Humberside HU16 5LL |
Secretary Name | Ruth Amy Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Longmans Lane Cottingham North Humberside HU16 4EA |
Director Name | Michael Kevin Walker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 2000) |
Role | Company Director |
Correspondence Address | 43 Bright Street Darlington County Durham DL1 4EY |
Secretary Name | Graham John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grundale Anlaby Hull North Humberside HU10 7LA |
Secretary Name | Adrian Cory Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2000(4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 102 West Grove Askew Avenue Hull HU4 6PQ |
Director Name | Tracey Anne Rush |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 8 Hotspur Street North Shields Tyne & Wear NE30 4EQ |
Director Name | Adrian Cory Hutchinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 102 West Grove Askew Avenue Hull HU4 6PQ |
Director Name | Peter Jonathan Worsnup |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 year after company formation) |
Appointment Duration | 2 years, 12 months (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 | 09 February 2001(1 year 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 | William Maxwell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | Snelsins House 4 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 | 09 February 2001(1 year 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 | 09 February 2001(1 year after company formation) |
Appointment Duration | 2 years, 12 months (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(4 years 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(4 years 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(5 years, 2 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(5 years, 2 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(6 years, 11 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 |
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 |
Year | 2014 |
---|---|
Net Worth | -£213,696 |
Current Liabilities | £213,696 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for 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) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: victoria mill miry lane wigan WN3 4AG (1 page) |
7 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
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 off gelderd road leeds west yorkshire LS12 6DN (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 April 2005 | Director resigned (2 pages) |
13 April 2005 | New secretary appointed (2 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 director appointed (3 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Memorandum and Articles of Association (7 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 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) |
28 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 March 2003 | Resolutions
|
9 January 2003 | Resolutions
|
21 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 February 2002 | Return made up to 20/01/02; full list of members
|
18 January 2002 | Registered office changed on 18/01/02 from: unit a latchmore park industrial estate lowfields road leeds west yorkshire LS12 6DN (1 page) |
8 October 2001 | Full accounts made up to 9 February 2001 (12 pages) |
13 June 2001 | Accounting reference date shortened from 09/02/02 to 31/12/01 (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: units 10-11 red lion court 14-16 wilson street, anlaby hull north humberside HU10 7DA (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed;new director appointed (3 pages) |
12 March 2001 | Accounting reference date extended from 31/12/00 to 09/02/01 (1 page) |
29 January 2001 | Return made up to 20/01/01; full list of members
|
29 August 2000 | New director appointed (2 pages) |
21 August 2000 | Ad 16/08/00--------- £ si 26999@1=26999 £ ic 1/27000 (2 pages) |
21 August 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | £ nc 1000/27000 16/08/00 (1 page) |
16 August 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 21 grundale anlaby hull north humberside HU10 7LA (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
23 February 2000 | Memorandum and Articles of Association (15 pages) |
14 February 2000 | Company name changed rfbco 107 LIMITED\certificate issued on 15/02/00 (2 pages) |
20 January 2000 | Incorporation (20 pages) |