Romanby
Northallerton
North Yorkshire
DL7 8HY
Director Name | Mr John Charles Thurgate Richards |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 24 Harewood Chase Romanby Northallerton North Yorkshire DL7 8FX |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 6 Racecourse Lane Northallerton North Yorkshire DL7 8RD |
Secretary Name | Mr Alan Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 6 Racecourse Lane Northallerton North Yorkshire DL7 8RD |
Director Name | Colin Stratton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(18 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2001) |
Role | Co Director Sales |
Correspondence Address | 10 The Courtyard Dinsdale Park Middleton St George Darlington County Durham DL2 1UD |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2002) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £43,419 |
Cash | £24 |
Current Liabilities | £234,769 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 April 2005 | Dissolved (1 page) |
---|---|
20 January 2005 | Return of final meeting of creditors (1 page) |
4 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Appointment of a liquidator (1 page) |
9 January 2002 | Order of court to wind up (1 page) |
18 September 2001 | Director resigned (1 page) |
24 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
29 June 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: unit 1 mile house buisness park darlington road northallerton north yorkshire DL6 2NW (1 page) |
1 September 2000 | Return made up to 27/06/00; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: unit 29 alverton ind est romanby road northallerton north yorks DL7 8NQ (1 page) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |