Folkton
Scarborough
Yorkshire
YO11 3UG
Director Name | Mr Thomas Millar Paul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Iona Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Director Name | Mr Glyn Price |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | 6 Folliott Ward Close Malton North Yorkshire YO17 0NN |
Director Name | Mr Malcolm Robert Wallis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | High Noon West End Kilham Driffield North Humberside YO25 0RR |
Director Name | Kenneth Michael Bishop |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1992(35 years after company formation) |
Appointment Duration | 32 years (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | 3 Moor Lane Haxby York North Yorkshire YO3 3PH |
Director Name | Mr Terence Wray |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 1 Russett Road Malton North Yorkshire YO17 0YS |
Secretary Name | Mr Malcolm Bruce Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oriel Close Scarborough North Yorkshire YO11 2TE |
Registered Address | 9 Bond Street Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
28 August 1992 | Delivered on: 3 September 1992 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee (as defined inthe deed). Particulars: All sums of money deposited by the chargor to the credit of the account(s) with the bank see doc for details. Outstanding |
---|---|
20 March 1992 | Delivered on: 27 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of U.K.liabilities (as defined) on any account whatsoever pursuant to any facility letter. Particulars: All that f/hold land at sherburn,malton, north yorkshire.t/nos.nyk 85600 and nyk 91714 together with all buildings,fixtures (excluding trade fixtures) and fixed plant and machinery.by way of fixed charge,all rights and interests of the company in and claims under all policies of insurance in relation to the property. Please see M43L for full details. Outstanding |
22 July 2015 | Restoration by order of the court (3 pages) |
---|---|
22 July 2015 | Restoration by order of the court (3 pages) |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2008 | Order of court - dissolution void (3 pages) |
8 April 2008 | Order of court - dissolution void (3 pages) |
2 October 2003 | Dissolved (1 page) |
2 July 2003 | Liquidators statement of receipts and payments (6 pages) |
2 July 2003 | Liquidators' statement of receipts and payments (6 pages) |
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2003 | Liquidators' statement of receipts and payments (6 pages) |
2 June 2003 | Liquidators statement of receipts and payments (6 pages) |
2 April 2003 | O/C 19/12/02 rem/apt liqs (9 pages) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
2 April 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 2003 | O/C 19/12/02 rem/apt liqs (9 pages) |
2 April 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
11 December 2002 | Liquidators statement of receipts and payments (6 pages) |
11 December 2002 | Liquidators' statement of receipts and payments (6 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
9 May 2002 | Appointment of a voluntary liquidator (1 page) |
9 May 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Notice of discharge of Administration Order (4 pages) |
4 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 March 2002 | Notice of discharge of Administration Order (4 pages) |
2 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
13 July 2001 | O/C 23/12/99 rem/app ad/officer (9 pages) |
13 July 2001 | O/C 23/12/99 rem/app ad/officer (9 pages) |
9 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
9 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
9 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
9 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
8 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
16 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
16 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
16 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
16 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
24 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
24 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
16 December 1996 | Administrator's abstract of receipts and payments (2 pages) |
16 December 1996 | Administrator's abstract of receipts and payments (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: cromwell house ogleforth york YO1 2JG (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: cromwell house ogleforth york YO1 2JG (1 page) |
25 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
25 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
19 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
19 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
16 June 1995 | Administrator's abstract of receipts and payments (2 pages) |
16 June 1995 | Administrator's abstract of receipts and payments (2 pages) |
2 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
2 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
17 August 1990 | Return made up to 06/06/90; full list of members (6 pages) |
17 August 1990 | Return made up to 06/06/90; full list of members (6 pages) |
14 July 1989 | Return made up to 08/06/89; full list of members (6 pages) |
14 July 1989 | Return made up to 08/06/89; full list of members (6 pages) |
18 January 1989 | £ nc 120000/130000 (1 page) |
18 January 1989 | £ nc 120000/130000 (1 page) |
18 January 1989 | Resolutions
|
18 January 1989 | Particulars of contract relating to shares (3 pages) |
18 January 1989 | Resolutions
|
15 July 1988 | Resolutions
|
15 July 1988 | Resolutions
|
15 July 1988 | Resolutions
|
6 July 1988 | Return made up to 01/06/88; full list of members (8 pages) |
6 July 1988 | Return made up to 01/06/88; full list of members (8 pages) |
8 March 1957 | Incorporation (25 pages) |
8 March 1957 | Incorporation (25 pages) |