Highfield Road Bubwith
Selby
North Yorkshire
YO8 6DP
Secretary Name | Katrina Sichel |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(17 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Basement Flat 23 Chalcot Road Primrose Hill London NW1 8LN |
Director Name | John Peter Sichel |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1992(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 April 2005) |
Role | Theatre Film And TV Director |
Correspondence Address | Highfield Grange Highfield Road Bubwith Selby North Yorkshire YO8 6DP |
Secretary Name | Elfrida Nora Sichel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Highfield Grange Highfield Road Bubwith Selby North Yorkshire YO8 6DP |
Director Name | Mr Duncan Neil Lewis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2001) |
Role | Multi Media Training Skill Cen |
Country of Residence | England |
Correspondence Address | 1 Lyell Street Scarborough North Yorkshire YO12 7LW |
Director Name | Katrina Sichel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(17 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2005) |
Role | Producer Director Of TV &Theat |
Correspondence Address | Basement Flat 23 Chalcot Road Primrose Hill London NW1 8LN |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £160,290 |
Cash | £66 |
Current Liabilities | £178,560 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 October 2007 | Dissolved (1 page) |
---|---|
19 July 2007 | Notice of move from Administration to Dissolution (12 pages) |
6 July 2007 | Administrator's progress report (12 pages) |
15 May 2007 | Administrator's progress report (12 pages) |
26 October 2006 | Administrator's progress report (17 pages) |
12 October 2006 | Notice of extension of period of Administration (1 page) |
30 June 2006 | Administrator's progress report (24 pages) |
23 November 2005 | Statement of administrator's proposal (28 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: pearl assurance house 319 ballards lane north finchley london N12 8LY (1 page) |
3 October 2005 | Appointment of an administrator (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: highfield grange highfield road bubwith nr selby yorks YO8 6DP (1 page) |
14 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 30/06/04; full list of members; amend (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members
|
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Particulars of mortgage/charge (6 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 March 2004 | Ad 30/04/98--------- £ si 344917@1 (2 pages) |
24 December 2003 | Company name changed advanced residential theatre and television skillcentre internat ional LIMITED\certificate issued on 24/12/03 (3 pages) |
5 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Particulars of mortgage/charge (4 pages) |
29 August 2002 | Particulars of mortgage/charge (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 May 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
4 October 2000 | Full accounts made up to 30 September 1999 (15 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members
|
31 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
7 January 1999 | New director appointed (2 pages) |
4 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
25 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
8 October 1996 | Return made up to 30/06/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
26 October 1995 | Memorandum and Articles of Association (6 pages) |
19 October 1995 | Company name changed sichel management LIMITED\certificate issued on 20/10/95 (4 pages) |
17 October 1995 | Resolutions
|
20 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
22 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
20 November 1992 | Ad 18/09/92--------- £ si 40000@1=40000 £ ic 50102/90102 (2 pages) |
4 December 1990 | Particulars of mortgage/charge (3 pages) |
4 October 1990 | Particulars of mortgage/charge (3 pages) |
14 May 1990 | Ad 09/04/90--------- £ si 50000@1=50000 £ ic 102/50102 (2 pages) |
10 May 1990 | £ nc 1000/1000000 09/04/90 (1 page) |
28 February 1990 | Ad 16/01/90--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 June 1988 | Wd 22/04/88 ad 18/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |