Osmotherley
Northallerton
North Yorkshire
DL6 3AG
Secretary Name | Mrs Mary Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Queen Catherine Hotel 7 West End Osmotherley Northallerton North Yorkshire DL6 3AG |
Director Name | Mr Peter Anthony Huggins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 March 1992) |
Role | Manager |
Correspondence Address | 50 West End Osmotherley Northallerton North Yorkshire DL6 3AA |
Registered Address | The Queen Catherine Hotel Osmotherley Northallerton N Yorks DL6 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Osmotherley |
Ward | Osmotherley & Swainby |
Built Up Area | Osmotherley |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1999 | Application for striking-off (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Full accounts made up to 30 November 1997 (14 pages) |
7 January 1998 | Particulars of mortgage/charge (5 pages) |
25 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
3 December 1996 | Full accounts made up to 30 November 1995 (13 pages) |
19 October 1995 | Return made up to 04/10/95; full list of members
|
28 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |