Amotherby
Malton
North Yorkshire
YO17 6TG
Secretary Name | Brian Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1997(26 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Cornlands Norton Malton North Yorkshire YO17 9EN |
Director Name | David Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(30 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Engineer Manager |
Correspondence Address | 12 Cyprus Terrace Garforth Leeds West Yorkshire LS25 1AP |
Director Name | Brian Hodgson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(30 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Account Manager |
Correspondence Address | 11 Cornlands Norton Malton North Yorkshire YO17 9EN |
Director Name | Mark Longstaff |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(30 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Manager |
Correspondence Address | 118 Healds Road Dewsbury West Yorkshire WF13 4HT |
Director Name | Mr Anthony Paul Best |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croome Hill Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Mrs Bertha Margaret Best |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 1997) |
Role | Housewife |
Correspondence Address | 40 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Director Name | Mr Charles Brian Best |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 40 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Director Name | Mrs Jessie Best |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 1997) |
Role | Housewife |
Correspondence Address | Croome Hill Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Secretary Name | Mr Anthony Paul Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croome Hill Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Registered Address | C/O Geofrey Martin And Company St Jamess House 28 Park Place LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £139,380 |
Cash | £2,642 |
Current Liabilities | £380,663 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Statement of affairs (7 pages) |
21 March 2003 | Appointment of a voluntary liquidator (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: lonsdale works, pontefract lane, leeds LS9 9AG (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 May 2002 | Return made up to 17/05/02; full list of members (9 pages) |
7 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 July 2001 | Return made up to 17/05/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
11 April 2001 | Ad 28/03/01--------- £ si 1400@1=1400 £ ic 4902/6302 (2 pages) |
2 April 2001 | £ nc 5000/100000 26/03/01 (1 page) |
2 April 2001 | Resolutions
|
4 September 2000 | Return made up to 17/05/00; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
10 July 1998 | Return made up to 17/05/98; full list of members
|
9 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Memorandum and Articles of Association (6 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
23 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
20 September 1972 | Annual return made up to 20/09/72 (7 pages) |