Ruswarp
Whitby
North Yorkshire
YO21 1RL
Secretary Name | Mr Alan Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 09 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chainbridge The Carrs Ruswarp Whitby North Yorkshire YO21 1RL |
Director Name | Mrs Debra Jayne Fletcher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 09 June 2017) |
Role | Secretary |
Correspondence Address | 22 Rose Avenue Whitby North Yorkshire YO21 3JA |
Director Name | Mr John Tobias Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daneholm East Row Sandsend Whitby North Yorkshire YO21 3SU |
Director Name | Glyniss Burke |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | The Chainbridge The Carrs Ruswarp Whitby North Yorkshire YO21 1RL |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2005 |
---|---|
Net Worth | £1,370,567 |
Cash | £14,352 |
Current Liabilities | £1,172,314 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
9 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | INSOLVENCY:Final report (5 pages) |
9 March 2017 | Notice of final account prior to dissolution (1 page) |
22 July 2014 | Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
27 November 2007 | Appointment of a liquidator (1 page) |
27 November 2007 | Order of court to wind up (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: c/o wasley chapman & co 3-5 victoria square whitby north yorkshire YO21 1EA (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: the chainbridge the carrs ruswarp whitby north yorkshire YO21 1RL (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members
|
10 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 September 2003 | New director appointed (2 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members
|
8 May 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
29 November 1995 | Full accounts made up to 31 May 1994 (10 pages) |
12 July 1995 | Return made up to 30/04/95; no change of members (4 pages) |
8 October 1994 | Particulars of mortgage/charge (3 pages) |