Station Road
Shiptonthorpe
YO43 3PB
Secretary Name | Evon Mary Stathers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1999(21 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | Tall Trees Station Road Shiptonthorpe York YO43 3PB |
Director Name | Mr John Leonard Cooper |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1994) |
Role | Public Relations Consultant |
Correspondence Address | Roundells Manor Old Scriven Knaresborough Yorkshire HG5 9EA |
Director Name | Mr John Duncan Greenwood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1992) |
Role | Public Relations Consultant |
Correspondence Address | 33 Towngate Kirkburton Huddersfield West Yorkshire HD8 0QP |
Secretary Name | Mrs Moira Stewart Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 1993) |
Role | Company Director |
Correspondence Address | Roundells Manor Old Scriven Knaresborough North Yorkshire HG5 9EA |
Director Name | Timothy Augustine Flanagan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 1996) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sweet Briar Harrogate North Yorkshire HG3 2NX |
Secretary Name | Michael Richard Stathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 July 1999) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Darlington Villa 6 Barmby Road Pocklington York North Yorkshire YO42 2DP |
Director Name | Mr Stephen Verrill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 1994(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 1999) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 168 York Road Market Weighton East Yorkshire YO43 3EF |
Website | tprc.co.uk |
---|---|
Telephone | 01482 647575 |
Telephone region | Hull |
Registered Address | Suite 7 Hesslewood Hall Ferriby Road Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
6.6k at £1 | Mr Michael Richard Stathers 82.50% Ordinary |
---|---|
400 at £1 | Mr T.a. Flanagan 5.00% Ordinary |
1000 at £1 | Mr S. Verrill 12.50% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2001 | Delivered on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 November 1994 | Delivered on: 14 November 1994 Satisfied on: 28 November 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 1981 | Delivered on: 21 May 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all propety and assets present and future including goodwill book debts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant and machinery. Fully Satisfied |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Michael Richard Stathers on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Richard Stathers on 12 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members
|
26 March 2007 | Return made up to 21/02/07; full list of members
|
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
26 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Return made up to 21/02/02; full list of members
|
14 March 2002 | Return made up to 21/02/02; full list of members
|
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
27 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: parkside villas 19 east parade harrogate north yorkshire HG1 5LF (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: parkside villas 19 east parade harrogate north yorkshire HG1 5LF (1 page) |
20 March 2001 | Return made up to 21/02/01; full list of members
|
20 March 2001 | Return made up to 21/02/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
13 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
3 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1997 | Return made up to 21/02/97; change of members (6 pages) |
10 March 1997 | Return made up to 21/02/97; change of members (6 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
7 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 February 1996 | Return made up to 21/02/96; change of members (6 pages) |
27 February 1996 | Return made up to 21/02/96; change of members (6 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
19 May 1995 | Accounts for a small company made up to 30 June 1994 (16 pages) |
19 May 1995 | Accounts for a small company made up to 30 June 1994 (16 pages) |
7 March 1995 | Return made up to 05/03/95; full list of members (6 pages) |
7 March 1995 | Return made up to 05/03/95; full list of members (6 pages) |