Hotham
York
YO43 4UB
Secretary Name | Andrew Lockhart Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Director Name | Mr John Richard Whitfield |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchencliffe Farm Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SE |
Director Name | Mr David Roger Leeming |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Calabria Road London N5 1HS |
Director Name | Christopher Samuel Inglefield |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | Bryngwyn Manor Bryngwyn Raglan Gwent NP5 2JH Wales |
Director Name | Edwin Colin Neale Edwards |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | Lloyds Bank Plc 27 Fore Street Chard Somerset TA20 1PS |
Director Name | Ian Sandifer Cameron |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 47 Doneraile Street London SW6 6EW |
Secretary Name | John Richard Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Endon Hall North Kerridge Macclesfield Cheshire SK10 5AL |
Secretary Name | John Anthony William Steers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 62 Burngreave Road Sheffield South Yorkshire S3 9DD |
Director Name | Mr Graham Vincent Austin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 May 2001) |
Role | Sales Director |
Correspondence Address | Leigh Cooks Lane Axminster Devon EX13 5SJ |
Director Name | Mr Timothy William Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1997) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Francis Terrace London N19 5PY |
Director Name | David Wakeford |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1995) |
Role | Managing Director |
Correspondence Address | Holly Cottage Meadow Lane Linton Cambridgeshire CB1 6HX |
Secretary Name | Maria June Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 3 Barton Grove Kedington Haverhill Suffolk CB9 7PT |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Kevin John Meggs |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2002) |
Role | General Manager |
Correspondence Address | 3 Colmore Road Enfield Middlesex EN3 7AL |
Director Name | David Marc Hayward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2003) |
Role | Projects Director |
Correspondence Address | 16 Lophams Close Haverhill Suffolk CB9 9JR |
Director Name | Richard John Mills |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 2006) |
Role | Operations Director |
Correspondence Address | 59 Minster Moorgate Beverley Yorkshire HU17 8HP |
Director Name | Andrew Lockhart Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Director Name | Ian Geoffrey Macfarlane |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 5 Birdsall Close Cottingham North Humberside HU16 5LD |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Mr Craig Philip Hazell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 32 Wistow Road Selby North Yorkshire YO8 3LY |
Registered Address | Brooklands, Back Lane Barmby Moor York YO42 4EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Barmby Moor |
Ward | Pocklington Provincial |
Built Up Area | Barmby Moor |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2007 | Application for striking-off (1 page) |
20 April 2007 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
20 April 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 2 malmo park stockholm road hull HU7 0XW (1 page) |
17 October 2006 | Return made up to 26/05/06; full list of members (2 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 59 minster moorgate beverley north humberside HU17 8HP (1 page) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 124-130 seymour place london W1H 1BG (1 page) |
22 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: weavers mill high street haverhill suffolk CB9 8DD (1 page) |
4 March 2005 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
30 September 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 26/05/04; full list of members
|
17 April 2004 | Registered office changed on 17/04/04 from: piperell way haverhill suffolk CB9 8PH (1 page) |
30 December 2003 | Full accounts made up to 1 March 2003 (21 pages) |
26 June 2003 | Return made up to 26/05/03; full list of members
|
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Particulars of mortgage/charge (6 pages) |
29 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 April 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 April 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 April 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
17 August 2002 | Full accounts made up to 28 February 2002 (20 pages) |
26 June 2002 | Particulars of mortgage/charge (5 pages) |
2 June 2002 | Return made up to 26/05/02; full list of members
|
23 May 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 28 February 2001 (22 pages) |
22 June 2001 | Auditor's resignation (1 page) |
31 May 2001 | Return made up to 26/05/01; full list of members
|
31 May 2001 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 29 February 2000 (22 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members
|
11 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Auditor's resignation (1 page) |
16 November 1999 | Resolutions
|
13 August 1999 | Div recon 29/07/99 (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 124/130 seymour place london W1H 6AA (1 page) |
13 July 1999 | Full group accounts made up to 28 February 1999 (25 pages) |
7 June 1999 | Return made up to 26/05/99; full list of members (9 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
3 August 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
12 June 1998 | Return made up to 26/05/98; full list of members (9 pages) |
28 October 1997 | Director resigned (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 26/05/97; full list of members (10 pages) |
22 May 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
24 December 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (7 pages) |
14 July 1996 | Return made up to 26/05/96; full list of members (10 pages) |
9 February 1996 | Full group accounts made up to 31 December 1994 (24 pages) |
7 June 1995 | Return made up to 26/05/95; full list of members (11 pages) |
7 June 1995 | Director resigned (2 pages) |
19 July 1994 | Resolutions
|
7 December 1993 | Company name changed mobilize LIMITED\certificate issued on 08/12/93 (2 pages) |
18 September 1989 | Resolutions
|
20 July 1989 | Resolutions
|
26 May 1989 | Incorporation (13 pages) |