Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director Name | Amy Elisabeth Holroyd |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 January 2013) |
Role | Chef Tutor |
Correspondence Address | 2 Regents Court Regents Parade Harrogate N Yorkshire HG1 5AW |
Director Name | Mr Donald Simpson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1992) |
Role | Quantity Surveyor |
Correspondence Address | Wentworth The Paddocks Follifoot Harrogate North Yorkshire HG3 1EA |
Secretary Name | Mr Stephen Charles Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mayfield Hipperholme Halifax West Yorkshire HX3 8JY |
Director Name | Mrs Joan Audrey Haithwaite |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | High Croft Linton Lane Linton Wetherby West Yorkshire LS22 4HH |
Secretary Name | Mr Charles Edward Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | Woodlands Farm Thimbleby Northallerton North Yorkshire DL6 3PY |
Director Name | Mr Christopher Malcolm Deighton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottages West End Road Ulceby North Lincolnshire DN39 6TE |
Director Name | Mr Hans-Werner Hermann Allott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westbury House Old Road Holme Upon Spalding Moor York YO43 4AE |
Secretary Name | Mr Hans-Werner Hermann Allott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westbury House Old Road Holme Upon Spalding Moor York YO43 4AE |
Secretary Name | Charles Edward Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | Woodlands Farm Thimbleby Northallerton North Yorkshire DL6 3PY |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | Holderness Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,796 |
Net Worth | -£221,027 |
Current Liabilities | £1,604,251 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2012 | Administrator's progress report to 8 October 2012 (19 pages) |
15 October 2012 | Notice of move from Administration to Dissolution (19 pages) |
15 October 2012 | Notice of move from Administration to Dissolution on 8 October 2012 (19 pages) |
15 October 2012 | Administrator's progress report to 8 October 2012 (19 pages) |
15 October 2012 | Administrator's progress report to 8 October 2012 (19 pages) |
17 November 2011 | Administrator's progress report to 12 October 2011 (15 pages) |
17 November 2011 | Administrator's progress report to 12 October 2011 (15 pages) |
20 September 2011 | Administrator's progress report to 12 April 2011 (14 pages) |
20 September 2011 | Administrator's progress report to 12 April 2011 (14 pages) |
10 May 2011 | Notice of extension of period of Administration (1 page) |
10 May 2011 | Notice of extension of period of Administration (1 page) |
25 October 2010 | Administrator's progress report to 12 October 2010 (14 pages) |
25 October 2010 | Administrator's progress report to 12 October 2010 (14 pages) |
13 October 2010 | Notice of extension of period of Administration (1 page) |
13 October 2010 | Notice of extension of period of Administration (1 page) |
21 May 2010 | Administrator's progress report to 12 April 2010 (14 pages) |
21 May 2010 | Administrator's progress report to 12 April 2010 (14 pages) |
16 March 2010 | Statement of affairs with form 2.14B (6 pages) |
16 March 2010 | Statement of affairs with form 2.14B (6 pages) |
14 December 2009 | Statement of administrator's proposal (22 pages) |
14 December 2009 | Statement of administrator's proposal (22 pages) |
23 October 2009 | Registered office address changed from Parkhill Walton Road Wetherby West Yorkshire LS22 5DZ on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Parkhill Walton Road Wetherby West Yorkshire LS22 5DZ on 23 October 2009 (1 page) |
20 October 2009 | Appointment of an administrator (1 page) |
20 October 2009 | Appointment of an administrator (1 page) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2009 | Appointment Terminated Secretary charles holroyd (1 page) |
27 August 2009 | Appointment terminated secretary charles holroyd (1 page) |
3 June 2009 | Accounts made up to 30 June 2008 (13 pages) |
3 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
13 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / amy holroyd / 31/03/2008 (1 page) |
12 August 2008 | Director's Change of Particulars / amy holroyd / 31/03/2008 / HouseName/Number was: , now: 2; Street was: 2 regents court, now: regent court; Area was: regents parade, now: regent parade (1 page) |
25 June 2008 | Appointment terminate, director and secretary hans-werner hermann andrew allott logged form (1 page) |
25 June 2008 | Appointment Terminate, Director And Secretary Hans-werner Hermann Andrew Allott Logged Form (1 page) |
21 June 2008 | Director appointed amy elisabeth holroyd (2 pages) |
21 June 2008 | Secretary appointed charles edward holroyd (2 pages) |
21 June 2008 | Director appointed amy elisabeth holroyd (2 pages) |
21 June 2008 | Secretary appointed charles edward holroyd (2 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
30 November 2007 | Accounts made up to 30 June 2007 (12 pages) |
16 August 2007 | Return made up to 21/06/07; no change of members (7 pages) |
16 August 2007 | Return made up to 21/06/07; no change of members
|
14 November 2006 | Full accounts made up to 30 June 2006 (13 pages) |
14 November 2006 | Accounts made up to 30 June 2006 (13 pages) |
3 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
5 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
15 June 2005 | Particulars of mortgage/charge (5 pages) |
15 June 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Accounts made up to 30 June 2004 (7 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
16 February 2004 | Accounts made up to 30 June 2003 (9 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members
|
29 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
29 April 2003 | Accounts made up to 30 June 2002 (12 pages) |
5 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
22 April 2002 | Accounts made up to 30 June 2001 (11 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
8 December 2000 | Accounts made up to 30 June 2000 (10 pages) |
8 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
20 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: sandbeck house sandbeck way wetherby yorks LS22 7DL (1 page) |
21 January 2000 | Accounts made up to 30 June 1999 (10 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: sandbeck house sandbeck way wetherby yorks LS22 7DL (1 page) |
19 July 1999 | Return made up to 21/06/99; no change of members (7 pages) |
19 July 1999 | Return made up to 21/06/99; no change of members (7 pages) |
29 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
29 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
16 July 1998 | Return made up to 21/06/98; full list of members (9 pages) |
16 July 1998 | Return made up to 21/06/98; full list of members (9 pages) |
2 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 August 1997 | Return made up to 21/06/97; no change of members (6 pages) |
20 August 1997 | Return made up to 21/06/97; no change of members (6 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 September 1996 | Accounts made up to 31 December 1995 (8 pages) |
15 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
15 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 September 1995 | Accounts made up to 31 December 1994 (7 pages) |
19 July 1995 | Return made up to 21/06/95; full list of members (10 pages) |
19 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 December 1990 | Resolutions
|
18 December 1990 | Resolutions
|
2 February 1988 | Particulars of mortgage/charge (3 pages) |
2 February 1988 | Particulars of mortgage/charge (3 pages) |
8 August 1974 | Particulars of mortgage/charge (3 pages) |
8 August 1974 | Particulars of mortgage/charge (3 pages) |