Northallerton
North Yorkshire
DL7 8SG
Director Name | Simon John Barnard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 April 2004) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Road Sale Cheshire M33 3AF |
Director Name | Andreas Meyer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 June 2003(6 years after company formation) |
Appointment Duration | 11 months (closed 27 April 2004) |
Role | Country Finance Uk |
Correspondence Address | 301 W3 Building Whitworth Street West Manchester Greatr Manchester M1 5EB |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 April 2004) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Director Name | Mr Christopher Wilkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(6 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 June 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Moory Field House Pilgrims Close,Westhumble Dorking Surrey RH5 6AR |
Director Name | Richard Michael Scott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(6 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 June 1997) |
Role | Solicitor |
Correspondence Address | Flat 12 132 Battersea Church Road London SW11 3NA |
Secretary Name | Richard Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(6 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 June 1997) |
Role | Solicitor |
Correspondence Address | Flat 12 132 Battersea Church Road London SW11 3NA |
Director Name | Andrew Hartley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 June 1997) |
Role | Solicitor |
Correspondence Address | 6 Higher Downs Knutsford Cheshire WA16 8AW |
Director Name | Harry Hartshorne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 June 1997) |
Role | Finance And Tax Manager |
Correspondence Address | 1 Barclay Road Poynton Stockport Cheshire SK12 1YY |
Director Name | Dr Heinz Helmut Roedder |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 June 1997) |
Role | Lawyer |
Correspondence Address | Oak Tree Cottage 2 Hilton Road Disley Cheshire SK12 2JU |
Secretary Name | Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 6 Higher Downs Knutsford Cheshire WA16 8AW |
Director Name | James Trevor Speers McCoubrey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2001) |
Role | Accountant |
Correspondence Address | 1 The Green Long Newton Stockton On Tees Cleveland TS21 1DL |
Director Name | Jonathan Mark Birch |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 month after company formation) |
Appointment Duration | 2 weeks (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 54 St George's Road New Mills High Peak SK22 4JT |
Director Name | John Autherson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Site Manager |
Correspondence Address | Orchard House Rudby Bank Hutton Rudby Yarm Cleveland TS15 0HB |
Director Name | Fernando Castells |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | Els Ametllers 10 Teia Barcelona 08329 |
Director Name | Colin Roy Dunn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 July 2000) |
Role | General Manager |
Correspondence Address | 3 Queensgate Drive Chellaston Derbyshire DE73 1NW |
Director Name | Robert Genin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2001) |
Role | Group Vice President |
Correspondence Address | Westring 34 Weisenheim/Sand 67256 Germany |
Director Name | Mr Edward Weeks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bowden Lane Marple Stockport Cheshire SK6 6LJ |
Director Name | Francois Mateo |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Apartment 1 The Firs, West Holme Altrincham WA14 2TE |
Director Name | Kenneth Duncan Ward |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2003) |
Role | Accountant |
Correspondence Address | Ollerton Hall House Ollerton Knutsford Cheshire WA16 8SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Basell House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Year | 2014 |
---|---|
Net Worth | £4,592,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
8 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Voluntary strike-off action has been suspended (1 page) |
10 April 2003 | Application for striking-off (1 page) |
11 September 2002 | New director appointed (3 pages) |
11 September 2002 | Director resigned (1 page) |
22 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Resolutions
|
24 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
2 October 2000 | Company name changed targor LIMITED\certificate issued on 02/10/00 (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
11 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
6 July 2000 | Director resigned (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Ad 20/04/00--------- £ si 45000000@1=45000000 £ ic 1000/45001000 (2 pages) |
4 May 2000 | £ nc 1000/45001000 20/04/00 (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
3 June 1999 | Return made up to 14/05/99; no change of members (6 pages) |
20 April 1999 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
31 May 1998 | Return made up to 14/05/98; full list of members
|
28 January 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
23 September 1997 | Ad 30/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 September 1997 | Statement of affairs (7 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 14 dominion street london EC2M 2RJ (1 page) |
13 June 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 1997 | Resolutions
|
19 May 1997 | Company name changed loyalnew LIMITED\certificate issued on 19/05/97 (3 pages) |
14 May 1997 | Incorporation (9 pages) |