Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PR
Director Name | Harry Woodhead |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1991(20 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piper Hill Felixkirk Thirsk North Yorkshire YO7 2DP |
Secretary Name | Mr William Thomas Bray |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1991(20 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Maydene Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PR |
Registered Address | 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £359,314 |
Cash | £156 |
Current Liabilities | £562,784 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 December 2001 | Dissolved (1 page) |
---|---|
20 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Appointment of a voluntary liquidator (1 page) |
26 July 2000 | Declaration of solvency (3 pages) |
26 July 2000 | Resolutions
|
24 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: station road thirsk YO7 1LE (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
19 November 1999 | Amended accounts made up to 31 December 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1996 | Return made up to 11/03/96; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Particulars of contract relating to shares (4 pages) |
15 March 1996 | Ad 26/01/96--------- £ si 55000@1=55000 £ ic 2/55002 (2 pages) |
15 March 1996 | £ nc 100/100000 09/01/96 (1 page) |
19 January 1996 | Resolutions
|
20 April 1995 | Return made up to 11/03/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |