Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Secretary Name | Jennifer Eileen Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrintoft House Thrintoft Northallerton North Yorkshire DL7 0PN |
Director Name | Mr Philip Anthony Morris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Garth West Westoe South Shields Tyne & Wear NE33 3EG |
Director Name | Jeremy Hancock |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 1 Belgrave Crescent Horwich Bolton Greater Manchester BL6 6DG |
Director Name | Willmer Gordon Hancock |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 1 Woodside Avenue Clayton-Le-Woods Chorley Lancashire PR6 7QF |
Secretary Name | Maureen Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 1 Woodside Avenue Clayton-Le-Woods Chorley Lancashire PR6 7QF |
Secretary Name | Donna Jean Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | 36 Oxford Road Lostock Bolton Lancashire BL6 4AY |
Secretary Name | Maureen Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 37 Havenlyn Park Garstang Preston Lancashire PR3 1AB |
Director Name | Donna Jean Hancock |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 1 Belgrave Crescent Horwich Bolton Lancashire BL6 6DG |
Secretary Name | Donna Jean Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 1 Belgrave Crescent Horwich Bolton Lancashire BL6 6DG |
Director Name | Jonathan Nicholas Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Arcot House Hall Garth Newby Wiske Northallerton North Yorkshire DL7 9JL |
Registered Address | 74 High Street Northallerton North Yorkshire DL7 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Location of debenture register (1 page) |
3 January 2007 | Return made up to 01/12/05; full list of members (2 pages) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 74 high street northallerton north yorkshire DL7 8EG (1 page) |
2 May 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 01/12/03; full list of members (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 218 chorley new road horwich, lancashire. BL6 5NP (1 page) |
12 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
7 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
24 November 2000 | Return made up to 01/12/00; full list of members (6 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 30 September 1999 (3 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
9 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
30 December 1997 | Return made up to 01/12/97; no change of members
|
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
2 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |