Great Thirkleby
Thirsk
YO7 2AT
Secretary Name | Mr Anthony Lancelot Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mole Warp Cottage Judy Lane Netheroyd Hill Road Fixby Huddersfield HD2 2LN |
Director Name | Gillian Rosemary Pearson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Hirst Lane Cottage Hirst Lane High Birstwith Harrogate North Yorkshire HG3 2HZ |
Director Name | Mrs Elizabeth Mary Bray |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | Cinder Hills Farm Langer Hill Lane High Birstwith Harrogate North Yorkshire HG3 2LL |
Registered Address | C/O0 John Gordon Walton & Co Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£28,819 |
Current Liabilities | £38,143 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Resolutions
|
15 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
24 January 2001 | Secretary's particulars changed (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Return made up to 17/07/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Return made up to 17/07/98; no change of members
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 August 1997 | Return made up to 17/07/97; full list of members
|
13 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 November 1996 | Director's particulars changed (1 page) |
16 July 1996 | Return made up to 17/07/96; no change of members (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 July 1995 | Return made up to 17/07/95; no change of members (10 pages) |