Carthorpe
Bedale
North Yorkshire
DL8 2LD
Secretary Name | Katrina Margaret Boston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1993(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 January 2004) |
Role | Secretary |
Correspondence Address | 4 Grange Road Brompton On Swale Richmond North Yorkshire DL10 7HP |
Director Name | Richard Duncan Boston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 1994) |
Role | Haulage Contractor |
Correspondence Address | 30 Honeypot Road Brompton On Swale Richmond North Yorkshire DL10 7HT |
Secretary Name | Terence Alwyn Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 24 Meadowfield Road Catterick Garrison North Yorkshire DL9 4NA |
Registered Address | 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£27,575 |
Cash | £3,401 |
Current Liabilities | £1,153 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2003 | Application for striking-off (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: station road brompton-on-swale richmond n yorks DL10 7HN (1 page) |
30 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 May 2003 | Return made up to 24/07/02; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 July 2001 | Return made up to 24/07/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 July 2000 | Return made up to 24/07/00; full list of members
|
26 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 October 1996 | Resolutions
|
19 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
13 July 1995 | Director resigned (2 pages) |