South Kilvington
Thirsk
North Yorkshire
YO7 2LZ
Director Name | Lionel Winston Amos |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | Willow End 42 Moorfield Raskelf Easingwold North Yorkshire YO61 3UZ |
Secretary Name | Carol Elizabeth Baragwanath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 44 Ripon Way Carlton Miniott Thirsk North Yorkshire YO7 4LR |
Director Name | John Lionel Amos Mickleber |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1993(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 May 2002) |
Role | Chairman |
Correspondence Address | South Kilvington Thirsk North Yorkshire YO7 2LZ |
Director Name | Margaret Catherine Cooper |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 17 Ripon Way Carlton Miniott Thirsk North Yorkshire YO7 4LR |
Secretary Name | John Lionel Amos Mickleber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(44 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | South Kilvington Thirsk North Yorkshire YO7 2LZ |
Registered Address | Langton House 124 Acomb Road Holgate York YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,126 |
Cash | £55 |
Current Liabilities | £57,033 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Application for striking-off (1 page) |
31 July 2001 | Return made up to 03/07/01; full list of members
|
2 May 2001 | Registered office changed on 02/05/01 from: 11 kirkgate thirsk yorks YO7 1PJ (1 page) |
17 April 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
10 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 June 1998 | Return made up to 03/07/98; full list of members
|
27 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 July 1997 | Return made up to 03/07/97; no change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Return made up to 03/07/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |