Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Director Name | James Stephenson Barrett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1992(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Carlton Guiseley Leeds West Yorkshire LS19 7BE |
Director Name | Jonathan Derek Marshall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1992(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sibcy Lane Balderton Newark Nottinghamshire NG24 3LR |
Secretary Name | Mrs Cynthia Hajduk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1992(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 31 July 2007) |
Role | Company Director |
Correspondence Address | 15 Cromwell Road Newark Nottinghamshire NG24 1RP |
Director Name | Mr Robin Stewart East |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(7 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apartment 2 42 York Place Harrogate North Yorkshire HG3 2DF |
Registered Address | Barrett House Cutler Heights Lane Dudley Hill Bradford. W Yorks BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£4,993 |
Current Liabilities | £4,993 |
Latest Accounts | 31 August 1991 (32 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Receiver ceasing to act (1 page) |
5 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 December 2004 | Receiver ceasing to act (1 page) |
30 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2004 | Appointment of receiver/manager (1 page) |
5 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 November 2002 | Appointment of receiver/manager (1 page) |
14 November 2002 | Receiver ceasing to act (2 pages) |
14 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
5 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (1 page) |
11 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1996 | Certificate of specific penalty (1 page) |
16 January 1996 | Certificate of specific penalty (1 page) |
16 January 1996 | Certificate of specific penalty (1 page) |
6 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
10 July 1992 | Director resigned (2 pages) |
5 May 1992 | Registered office changed on 05/05/92 from: brunel drive northern road industrial estate newark nottinghamshire NG24 2EG (1 page) |
20 March 1992 | Return made up to 16/03/92; full list of members (7 pages) |
26 July 1990 | Company name changed O.S.S. projects LIMITED\certificate issued on 27/07/90 (2 pages) |
26 January 1989 | Company name changed inter space consultants (wakefie ld) LIMITED\certificate issued on 27/01/89 (2 pages) |
19 March 1984 | Certificate of incorporation (1 page) |