Melbourne
York
East Yorkshire
YO42 4SR
Secretary Name | Richard Stuart Lochman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | Mr Andrew Stuart Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lodge Lane Gowdall Goole East Yorkshire DN14 0AR |
Director Name | Barry Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 April 2001) |
Role | Demolition Contractor |
Correspondence Address | High Fold, 79 Greenhead Road Utley Keighley W Yorkshire |
Director Name | Carl Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 April 2001) |
Role | Demolition Contractor |
Correspondence Address | 89 Keighley Road Bogthorn Keighley W Yorks |
Secretary Name | Carl Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 89 Keighley Road Bogthorn Keighley W Yorks |
Director Name | Mr John Roger Waterhouse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 24 Town Lane Idle Bradford West Yorkshire BD10 8NS |
Registered Address | Tom Dando Close Normanton Industrial Estate Normanton Westyorkshire WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £3,132 |
Cash | £10,634 |
Current Liabilities | £8,780 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2005 | Application for striking-off (1 page) |
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2005 | Return made up to 19/10/04; full list of members (7 pages) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
25 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 January 2002 | Return made up to 19/10/01; full list of members (6 pages) |
24 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
4 May 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: station works parkwood street keighley west yorkshire BD21 4NQ (1 page) |
24 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 October 1998 | Return made up to 19/10/98; no change of members
|
17 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 October 1973 | Company name changed\certificate issued on 15/10/73 (2 pages) |
19 February 1973 | Incorporation (14 pages) |