Thirsk
North Yorkshire
YO7 2JZ
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 19 April 2022) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1996(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Director Name | Mr Gordon Hall |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 28 Broomhill Gardens Hartlepool TS26 0JP |
Director Name | David Wedgewood White |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 2 Moor Lane Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AD |
Secretary Name | Robert Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 2 Abbotsford Park Monkseaton Whitley Bay Tyne & Wear NE25 8AT |
Director Name | Alistair Hugh Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 15 Croft Heads Sowerby Thirsk North Yorkshire YO7 1NY |
Registered Address | Kepwick Mill Thirsk North Yorkshire YO7 4BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kepwick |
Ward | Bagby & Thorntons |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
19 July 2016 | Restoration by order of the court (3 pages) |
---|---|
19 July 2016 | Restoration by order of the court (3 pages) |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2001 | Application for striking-off (1 page) |
15 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 10/10/00; full list of members
|
20 September 2000 | Accounts made up to 31 January 2000 (10 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
5 October 1999 | Accounts made up to 31 January 1999 (11 pages) |
1 April 1999 | Auditor's resignation (1 page) |
17 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
4 August 1998 | Director resigned (1 page) |
30 July 1998 | Accounts made up to 31 January 1998 (14 pages) |
22 December 1997 | Return made up to 20/11/97; full list of members
|
22 December 1997 | Location of register of members (1 page) |
9 December 1997 | Accounts made up to 31 January 1997 (18 pages) |
23 July 1997 | Director resigned (1 page) |
18 December 1996 | Return made up to 20/11/96; change of members
|
4 December 1996 | Accounts made up to 31 January 1996 (16 pages) |
1 October 1996 | Auditor's resignation (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | New director appointed (2 pages) |
16 February 1996 | Ad 23/01/96--------- £ si 280106@1=280106 £ ic 819894/1100000 (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | £ nc 819894/1500000 23/01/96 (1 page) |
28 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
28 November 1995 | Accounts made up to 31 January 1995 (16 pages) |
6 June 1995 | New director appointed (2 pages) |