York
North Yorkshire
YO32 5PF
Director Name | Mr Michael Wilton Milburn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Ferne Shaftesbury Dorset SP7 0EU |
Secretary Name | Mr Nigel Hildred |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Renfrew Green, Strensall York North Yorkshire YO32 5PF |
Director Name | John Michael Hoare |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 54 Westminster Gardens London SW1P 4JG |
Director Name | Mrs Margaret Crawford Taylor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Stonecroft 4 Ashwood Glade Haxby York North Yorkshire YO3 3GQ |
Secretary Name | Thomas Richard Tobiassen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 1 The Old Bakery Long Street, Croscombe Wells Somerset BA5 3QJ |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,412 |
Cash | £358 |
Current Liabilities | £145,679 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 November 2004 | Dissolved (1 page) |
---|---|
11 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: river house museum street york yorkshire YO1 7FT (1 page) |
24 May 2003 | Statement of affairs (9 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Appointment of a voluntary liquidator (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 05/05/03; full list of members
|
22 October 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: river house museum street york north yorkshire YO1 7FT (1 page) |
24 May 2002 | Return made up to 05/05/02; full list of members
|
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 5 argyle street bath avon BA2 4BA (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
13 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 2 January 2000 (14 pages) |
11 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 May 1999 | Return made up to 05/05/99; no change of members
|
16 October 1998 | Auditor's resignation (1 page) |
11 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 May 1998 | Return made up to 05/05/98; full list of members (8 pages) |
25 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 May 1997 | Return made up to 05/05/97; no change of members (5 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | Return made up to 05/05/96; no change of members
|
23 November 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Full accounts made up to 1 January 1995 (11 pages) |
7 June 1995 | Return made up to 05/05/95; full list of members (7 pages) |
2 March 1990 | Company name changed barlands LIMITED\certificate issued on 05/03/90 (2 pages) |
21 January 1990 | Memorandum and Articles of Association (13 pages) |
21 January 1990 | Resolutions
|
10 December 1986 | Registered office changed on 10/12/86 from: 56 the mall clifton bristol BS8 4JG (1 page) |