Great Ouseburn
York
Yorkshire
YO26 9RQ
Secretary Name | Charles Duncan Biggin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Prospect Farmhouse Great Ouseburn York Yorkshire YO26 9RQ |
Director Name | Wendy Anne Biggin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(11 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 November 2003) |
Role | Designer |
Correspondence Address | Prospect Farm House Main Street, Great Ouseburn York North Yorkshire YO26 9RQ |
Director Name | Ronald Carbutt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 November 1999) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhock Cottage Bark House Lane Cawthorne Barnsley S75 4AW |
Registered Address | Prospect Farm House Main Street, Great Ouseburn York North Yorkshire YO26 9RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Great Ouseburn |
Ward | Ouseburn |
Built Up Area | Great Ouseburn |
Year | 2014 |
---|---|
Net Worth | £811,188 |
Cash | £815,272 |
Current Liabilities | £4,084 |
Latest Accounts | 6 December 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 December |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
13 January 2003 | Total exemption small company accounts made up to 6 December 2002 (6 pages) |
13 January 2003 | Accounting reference date shortened from 30/06/03 to 06/12/02 (1 page) |
8 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 June 2000 | Return made up to 21/05/00; full list of members
|
15 May 2000 | Registered office changed on 15/05/00 from: the priory aberford leeds LS25 3DW (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 November 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 July 1996 | Return made up to 21/05/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |