Sand Hutton
York
YO4 1PZ
Director Name | Christopher Ronald Burnett |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | The Elms East Cottingwith York North Yorkshire YO42 4TT |
Director Name | Colin Tidmarsh |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | 10 Finfold Court Barnby Dun Doncaster South Yorkshire DN3 1RQ |
Secretary Name | Mr Stephen Colin Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(7 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mills Seaton Ross York YO42 4NH |
Director Name | Mr Barry David Gibson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 09 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lidgett Park Road Roundhay Leeds West Yorkshire LS8 1EE |
Secretary Name | Mr Barry David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 09 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lidgett Park Road Roundhay Leeds West Yorkshire LS8 1EE |
Director Name | Peter Wild |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 16 Dodlee Lane Longwood Huddersfield West Yorkshire HD3 4TZ |
Secretary Name | Stephen Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 February 1992) |
Role | Systems Analyst |
Correspondence Address | Esdale House Warthill York North Yorkshire YO4 1JZ |
Secretary Name | Peter Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 16 Dodlee Lane Longwood Huddersfield West Yorkshire HD3 4TZ |
Director Name | Mr Roger Charles Queen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 1996) |
Role | Financial Director & Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Dishforth Thirsk North Yorkshire YO7 3LP |
Secretary Name | Mr Roger Charles Queen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 1996) |
Role | Financial Director & Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Dishforth Thirsk North Yorkshire YO7 3LP |
Registered Address | Maple House Clifton Park Avenue Shipton Road York YO30 5PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2000 | Application for striking-off (1 page) |
1 February 2000 | Company name changed online computer software LIMITED\certificate issued on 02/02/00 (3 pages) |
22 October 1999 | Full accounts made up to 28 February 1999 (11 pages) |
20 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: astonthorpe house 308 tapcaster road york YO2 2HF (1 page) |
10 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
1 September 1998 | Return made up to 09/08/98; full list of members
|
23 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
10 September 1997 | Return made up to 09/08/97; no change of members
|
30 September 1996 | Full accounts made up to 29 February 1996 (11 pages) |
18 August 1996 | Return made up to 09/08/96; full list of members
|
26 January 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
5 September 1995 | Return made up to 20/08/95; no change of members
|