Copmanthorpe
York
YO23 3UL
Secretary Name | Martin Frank Baird Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 May 2008) |
Role | Trainee Solicitor |
Correspondence Address | Stamford House Piccadilly York North Yorkshire YO1 9PP |
Director Name | William John Batchelor |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(79 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 47 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Mr John Edward Holgate Quickfall |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(69 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Middlethorpe Drive York North Yorkshire YO2 2LZ |
Director Name | Mr Douglas Malcolm Craig |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(69 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 July 2002) |
Role | Consultant Engineer |
Correspondence Address | 17 Askham Lane York North Yorkshire YO2 3HB |
Director Name | Brian Albert Houghton |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 1998) |
Role | Company Director |
Correspondence Address | Elm Tree House Common House Dunnington York YO1 5PD |
Director Name | Colin Webb |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(69 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Church Lane Bishopthorpe York YO23 2QG |
Secretary Name | Ian Robert Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(69 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | St. Enodoc The Green, Upper Poppleton York North Yorkshire YO26 6DF |
Secretary Name | John Michael Rawnsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(78 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | 5 Hallcroft Lane Copmanthorpe York North Yorkshire YO23 3UG |
Director Name | John Richard Easby |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(79 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 07 August 2002) |
Role | Manager |
Correspondence Address | 29 Church Road Harlington Bedfordshire LU5 6LE |
Registered Address | C/O Jacksons Joliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £888,783 |
Net Worth | £20,178 |
Cash | £2,529 |
Current Liabilities | £546,341 |
Latest Accounts | 30 June 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 July 2006 | Notice of discharge of Administration Order (3 pages) |
31 May 2006 | Notice of completion of voluntary arrangement (5 pages) |
10 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2005 (6 pages) |
29 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
27 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2004 (6 pages) |
6 January 2004 | Administrator's abstract of receipts and payments (4 pages) |
8 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 April 2003 | Notice to Registrar of companies voluntary arrangement taking effect (18 pages) |
1 April 2003 | Notice of result of meeting of creditors (19 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: bootham crescent york york north yorkshire (1 page) |
2 January 2003 | Administration Order (4 pages) |
2 January 2003 | Notice of Administration Order (1 page) |
23 December 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
15 January 2002 | Return made up to 11/01/02; no change of members (7 pages) |
15 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
27 October 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
21 January 2001 | Return made up to 11/01/01; no change of members
|
29 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members (11 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 January 1999 | Return made up to 11/01/99; full list of members
|
30 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
21 December 1998 | Resolutions
|
3 July 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 11/01/98; no change of members (6 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
10 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 February 1997 | Return made up to 11/01/97; full list of members (23 pages) |
10 January 1996 | Return made up to 11/01/96; change of members
|
7 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
11 March 1993 | Particulars of mortgage/charge (3 pages) |
16 July 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1981 | Memorandum of association (4 pages) |
30 January 1979 | Articles of association (8 pages) |
21 February 1978 | Particulars of mortgage/charge (2 pages) |
20 February 1978 | Particulars of mortgage/charge (2 pages) |
9 September 1935 | Particulars of mortgage/charge (3 pages) |
26 September 1934 | Particulars of mortgage/charge (3 pages) |
20 September 1934 | Particulars of mortgage/charge (3 pages) |
18 October 1933 | Particulars of mortgage/charge (3 pages) |
5 January 1933 | Particulars of mortgage/charge (3 pages) |
23 November 1932 | Particulars of mortgage/charge (3 pages) |
5 October 1932 | Particulars of mortgage/charge (3 pages) |
19 August 1932 | Particulars of mortgage/charge (3 pages) |
4 August 1932 | Particulars of mortgage/charge (3 pages) |
12 July 1932 | Particulars of mortgage/charge (4 pages) |