Hambleton
Selby
North Yorkshire
YO8 9QA
Secretary Name | Miss Susan Harrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 4 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Miss Susan Harrow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1995) |
Role | Secretary |
Correspondence Address | 4 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Secretary Name | Miss Susan Harrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 4 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Mr David Walsh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(7 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Sunnyvilla Siding Lane, Barlby Selby North Yorkshire YO8 5JL |
Director Name | Mr Patrick Maher |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 45 Alexandra Road Pudsey West Yorkshire LS28 8BX |
Director Name | Mr Peter Stevens |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Christleton Shevington Wigan Lancashire WN6 8DQ |
Secretary Name | Mr Peter Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Christleton Shevington Wigan Lancashire WN6 8DQ |
Registered Address | M Proudlock And Co Titan House Station Road Horsforth LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,074 |
Current Liabilities | £2,074 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2004 | Application for striking-off (1 page) |
11 November 2003 | Accounts made up to 28 February 2003 (12 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
7 February 2003 | Director resigned (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Accounts for a small company made up to 28 February 2002 (4 pages) |
14 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
22 April 2002 | Accounts for a small company made up to 28 February 2001 (4 pages) |
27 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
24 May 2000 | Secretary resigned (1 page) |
9 March 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
19 August 1999 | Auditor's resignation (1 page) |
25 June 1999 | Accounts for a small company made up to 28 February 1998 (3 pages) |
28 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
24 March 1999 | New director appointed (2 pages) |
4 August 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
9 September 1997 | Return made up to 24/04/97; full list of members (6 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Particulars of mortgage/charge (6 pages) |
23 October 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
1 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
6 February 1996 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
1 June 1995 | New director appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
26 April 1995 | Return made up to 24/04/95; no change of members
|
24 May 1990 | Accounts for a small company made up to 31 January 1989 (4 pages) |
4 January 1990 | Return made up to 21/08/89; full list of members (4 pages) |