Copmanthorpe
York
North Yorkshire
YO2 3ST
Secretary Name | Mr Nigel Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Castle Street Spofforth Harrogate Yorkshire HG3 1AP |
Director Name | Mr Derek Peter Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Meols Drive Hoylake Wirral Merseyside L47 4AG |
Director Name | Mr Duncan Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton Lodge 13 Grafton Walk West Kirby Wirral Merseyside L48 7EJ |
Secretary Name | Mr Duncan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton Lodge 13 Grafton Walk West Kirby Wirral Merseyside L48 7EJ |
Secretary Name | Alan John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 32 Wood Sorrel Way Lowton Warrington WA3 2GX |
Director Name | Mr Kevan John Upperdine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wood Walk Wombwell Barnsley South Yorkshire S73 0NF |
Director Name | Mr Brian Wyndham Davies |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Church Farm House High Street Wadworth Doncaster South Yorkshire DN11 9BG |
Director Name | Mr James Trevor Grand |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hood Green Road Hood Green Barnsley South Yorkshire S75 3EU |
Director Name | Frederick Barry Meadows |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 12 St James Drive Ravenfield Rotherham South Yorkshire S65 4NE |
Director Name | William Philip Robson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | Chapel View Cottage Alne Yorkshire YO61 1TD |
Secretary Name | Elizabeth Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | 7 Aspin Drive Knaresborough North Yorkshire HG5 8HH |
Registered Address | David Horner & Co 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£19,370 |
Cash | £2,098 |
Current Liabilities | £75,082 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 November 2006 | Statement of affairs (6 pages) |
20 November 2006 | Appointment of a voluntary liquidator (1 page) |
20 November 2006 | Resolutions
|
6 November 2006 | Registered office changed on 06/11/06 from: ivy house farm 5 main street copmanthorpe north yorkshire Y02 3ST (1 page) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: dalton airfield dalton thirsk north yorkshire YO7 3HE (1 page) |
3 January 2006 | Return made up to 02/10/05; full list of members (6 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
18 March 2004 | Director resigned (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
14 October 2003 | Secretary resigned (1 page) |
6 September 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
5 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 December 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: c/o moore stephens barratt house 47/49 north john street liverpool L2 6TG (1 page) |
19 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
19 July 2002 | Director resigned (1 page) |
5 April 2002 | Accounting reference date extended from 30/03/02 to 30/09/02 (1 page) |
16 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members
|
13 September 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
26 October 1999 | Return made up to 02/10/99; full list of members
|
19 March 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
30 September 1998 | Return made up to 02/10/98; full list of members
|
8 September 1998 | Director resigned (1 page) |
9 October 1997 | Return made up to 02/10/97; no change of members
|
5 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 October 1996 | Return made up to 02/10/96; no change of members
|
22 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |