Back Lane, Barmby Moor
York
YO42 4EP
Secretary Name | Mr Andrew Lockhart Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(22 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | Brooklands Back Lane, Barmby Moor York YO42 4EP |
Director Name | Mr George Andrew Sarossy |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Concorde House 28 Clevedon Road Tickenham North Somerset BS21 6RE |
Director Name | Mrs Susan Anne Sarossy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Concorde House 98 Clevedon Road Tickenahm North Somerset BS21 6RE |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Andrew Lockhart Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 April 2003(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2006) |
Role | Accountant |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Director Name | Ian Geoffrey Macfarlane |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 5 Birdsall Close Cottingham North Humberside HU16 5LD |
Director Name | Richard John Mills |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2006) |
Role | Manufacturer |
Correspondence Address | 59 Minster Moorgate Beverley Yorkshire HU17 8HP |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2003(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Mr Craig Philip Hazell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 2004(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 32 Wistow Road Selby North Yorkshire YO8 3LY |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1992(7 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 25 September 2000) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Brooklands, Back Lane Barmby Moor York YO42 4EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Barmby Moor |
Ward | Pocklington Provincial |
Built Up Area | Barmby Moor |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2008 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
26 February 2008 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: brooklands, back lane barmby moor york YO42 4EP (1 page) |
5 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 2 malmo park stockholm road sutton fields industrial estate hull humberside HU7 0XW (1 page) |
17 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Location of register of members (1 page) |
22 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 20/09/05; full list of members (3 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Location of register of members (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 124-130 seymour place london W1H 1BG (1 page) |
21 April 2005 | Full accounts made up to 29 February 2004 (14 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: weavers mill high street haverhill suffolk CB9 8DD (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 20/09/04; full list of members
|
21 September 2004 | Company name changed safelab systems LIMITED\certificate issued on 21/09/04 (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: piperell way haverhill suffolk CB9 8PH (1 page) |
30 December 2003 | Full accounts made up to 1 March 2003 (19 pages) |
14 October 2003 | Return made up to 20/09/03; full list of members
|
24 June 2003 | Registered office changed on 24/06/03 from: 2 vines industrial estate high street, nailsea bristol BS48 1BG (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | £ nc 100/250100 09/04/03 (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Ad 09/04/03--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
2 May 2003 | Particulars of mortgage/charge (6 pages) |
29 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 28 February 2002 (19 pages) |
13 February 2002 | Return made up to 20/09/01; full list of members (7 pages) |
23 November 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
23 November 2001 | Full accounts made up to 28 February 2001 (19 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 2000 | Return made up to 20/09/00; full list of members
|
28 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
15 August 2000 | New secretary appointed;new director appointed (3 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1998 | Return made up to 20/09/98; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Return made up to 20/09/97; full list of members (5 pages) |
3 October 1996 | Return made up to 20/09/96; full list of members (5 pages) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
15 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 October 1995 | Return made up to 20/09/95; full list of members (10 pages) |
3 May 1995 | Auditor's resignation (6 pages) |
1 February 1993 | Resolutions
|
17 October 1984 | Company name changed\certificate issued on 17/10/84 (2 pages) |