Coulton, Hovingham
York
North Yorkshire
YO62 4NG
Director Name | Jonathan Derek Morley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 September 2003) |
Role | Broker |
Correspondence Address | Potter Hill Farm Coulton, Hovingham York North Yorkshire YO62 4NG |
Secretary Name | Davina Mary Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1993(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | Potter Hill Farm Coulton, Hovingham York North Yorkshire YO62 4NG |
Director Name | Mr Christopher Henry Woodbine Parish |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Frittenden House Frittenden Cranbrook Kent TN17 2DG |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | C/O David W Pepper & Co Springwood House Low Lane Horsforth Leeds West Yorkshire LS18 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £416,430 |
Cash | £423,574 |
Current Liabilities | £7,175 |
Latest Accounts | 20 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 20 January |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Total exemption full accounts made up to 20 January 2003 (10 pages) |
29 April 2003 | Accounting reference date shortened from 29/03/03 to 20/01/03 (1 page) |
15 April 2003 | Application for striking-off (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 29 March 2002 (10 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 August 2001 | Total exemption full accounts made up to 29 March 2001 (9 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 29 March 2000 (9 pages) |
17 January 2000 | Full accounts made up to 29 March 1999 (9 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 1999 | Return made up to 31/12/98; no change of members
|
26 October 1998 | Full accounts made up to 29 March 1998 (9 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 June 1997 | Full accounts made up to 29 March 1997 (10 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: whitwell hall whitwell on the hill york YO6 7JJ (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 29 March 1996 (10 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: dale view farm westerdale castleton north yorkshire YO21 2DQ (1 page) |
1 February 1996 | Full accounts made up to 29 March 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|