Kirby Sigston
Northallerton
North Yorkshire
DL6 3RD
Director Name | Mathew David Richardson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 27 August 2008) |
Role | Chemist And Company Director |
Correspondence Address | 76 Sandringham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1PY |
Director Name | Thomas Black Short Gladstone |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(4 years after company formation) |
Appointment Duration | 10 years (closed 27 August 2008) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | The Mead House Beal Berwick-On-Tweed Northumberland TD15 2NE Scotland |
Secretary Name | Mrs Louise Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 August 2008) |
Role | Secretary |
Correspondence Address | 66 Shielfield Terrace Tweedmouth Berwick Upon Tweed Northumberland TD15 2EE Scotland |
Director Name | Robert Cuckburn Dickinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 August 2008) |
Role | Production Director |
Correspondence Address | Dunalbyn 16 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Mathew David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 1997) |
Role | Chemist And Company Director |
Correspondence Address | 76 Sandringham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1PY |
Director Name | Robert Alder Short Gladstone |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Woodlands Eagle Drive Longridge Berwick On Tweed Northumberland TD15 2YU Scotland |
Director Name | Hamish Sandeman Walls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 1998) |
Role | Sales Director |
Correspondence Address | Camieston Cottage Dingleton Road Melrose Roxburghshire TD6 9QP Scotland |
Secretary Name | Maisie Bell Gladstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mead House Beal Berwick-On-Tweed Northumberland TD15 2NE Scotland |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed TD15 2XF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ord |
Ward | Berwick West with Ord |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,720 |
Cash | £11,006 |
Current Liabilities | £870 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (2 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
23 September 2002 | Return made up to 19/07/02; full list of members
|
20 August 2001 | Return made up to 19/07/01; full list of members
|
20 August 2001 | New director appointed (2 pages) |
19 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
25 August 1999 | New director appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 August 1999 | Return made up to 19/07/99; full list of members
|
20 August 1999 | Secretary resigned (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: tweedside trading estate ord road tweedmouth berwick upon tweed northumberland TD15 2XF (1 page) |
31 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: roller flour mills tweedmouth berwick upon tweed TG15 2AB (1 page) |
18 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
22 December 1997 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
28 November 1997 | Ad 13/11/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | £ nc 100/20000 13/11/97 (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: suite 11 business innovation centre wearfield southwick riverside sunderland SR5 2TA (1 page) |
28 November 1997 | Secretary resigned (1 page) |
29 September 1997 | Return made up to 19/07/97; no change of members (4 pages) |
24 September 1997 | Company name changed solufibe LIMITED\certificate issued on 25/09/97 (2 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
14 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
9 August 1995 | Return made up to 19/07/95; full list of members
|
19 July 1994 | Incorporation (16 pages) |