Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary Name | Mr Graham George Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Director Name | Paula Reeves |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 1999) |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Selsfield House Selsfield Common East Grinstead West Sussex RH19 4LN |
Director Name | Stephen James Logue |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 1993) |
Role | Retail Consultant |
Correspondence Address | Selsfield House Selsfield Common Selsfield Road East Grinstead West Sussex RH19 4LN |
Director Name | Gerson Richard Kesner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Cottage Kew Green Richmond Surrey TW9 3AA |
Secretary Name | Paula Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsfield House Selsfield Common East Grinstead West Sussex RH19 4LN |
Secretary Name | Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 7 Oak Way Ashtead Surrey KT21 1LQ |
Director Name | Richard William Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 1998) |
Role | Operations Director |
Correspondence Address | 31 Pingle Road Millhouses Sheffield S Yorks S7 2LJ |
Director Name | Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | Brantingham Wold Farm Spout Hill Brantingham East Yorkshire HU15 1QP |
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Ella Hall West Ella Road West Ella Hull East Yorkshire HU10 7RP |
Secretary Name | Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | Brantingham Wold Farm Spout Hill Brantingham East Yorkshire HU15 1QP |
Director Name | Richard William Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 71 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Four Seasons Vicarage Lane Dore Sheffield S17 3GX |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfields Westoning Bedfordshire MK45 5EN |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 June 1994) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Registered Address | 9 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £21,896 |
Current Liabilities | £2,616 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Application for striking-off (1 page) |
30 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
30 June 2006 | Director resigned (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Auditor's resignation (1 page) |
4 September 2002 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 1 April 2001 (12 pages) |
7 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | New director appointed (4 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (4 pages) |
7 March 2001 | New secretary appointed;new director appointed (4 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: welton grange cowgate, welton brough north humberside HU15 1NB (1 page) |
7 March 2001 | Secretary resigned;director resigned (1 page) |
2 March 2001 | Ad 22/02/01--------- £ si 314851@1=314851 £ ic 10000/324851 (2 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | Nc inc already adjusted 22/02/01 (1 page) |
5 February 2001 | Full accounts made up to 26 March 2000 (16 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 11/07/00; full list of members
|
2 February 2000 | Full accounts made up to 28 March 1999 (19 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 9 taylors court rotherham road parkgate rotherham south yorkshire S62 6NU (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (4 pages) |
28 July 1999 | Return made up to 11/07/99; no change of members
|
22 January 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Accounts for a medium company made up to 29 March 1998 (16 pages) |
11 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 30 March 1997 (16 pages) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: highfields house lewes road forest road east grinstead west sussex RH18 5AN (1 page) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
13 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
17 July 1996 | Resolutions
|
8 February 1996 | Full accounts made up to 26 March 1995 (17 pages) |
10 July 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |