Carlton Farm Frank Lane
Nun Monkton
York
YO26 8EJ
Secretary Name | Lucie Victoria Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandfield Garth Headingley West Yorkshire LS6 4JL |
Director Name | Mr Noel Brook Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1995) |
Role | Financial Consultant |
Correspondence Address | 33 Mavis Lane Leeds West Yorkshire LS16 7LL |
Secretary Name | Mr Noel Brook Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 33 Mavis Lane Leeds West Yorkshire LS16 7LL |
Director Name | Mr Bryan Johnston |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 10 Kirkfield View Colton Village Leeds West Yorkshire LS15 9DX |
Director Name | Andrew Thompson Hoy Tiffney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 March 2002) |
Role | Marketing Director |
Correspondence Address | Springfield House Moor Road Bramhope Leeds West Yorkshire LS16 9HJ |
Secretary Name | Emma Cordelia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 1995) |
Role | Personal Assistant |
Correspondence Address | 38 Gledhow Park Avenue Chapel Allerton Leeds West Yorkshire LS7 4JR |
Secretary Name | Mr Bryan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1999) |
Role | Financial Consultant |
Correspondence Address | 10 Kirkfield View Colton Village Leeds West Yorkshire LS15 9DX |
Secretary Name | Andrew Thompson Hoy Tiffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Springfield House Moor Road Bramhope Leeds West Yorkshire LS16 9HJ |
Registered Address | The Granary Harewood Yard Harewood House Estat, Harewood Leeds West Yorkshire LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Year | 2014 |
---|---|
Turnover | £862 |
Gross Profit | -£3,655 |
Net Worth | -£104,940 |
Cash | £137 |
Current Liabilities | £105,077 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2002 | Application for striking-off (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 July 2001 | Return made up to 29/05/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 May 2000 | Return made up to 29/05/00; full list of members (5 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: st michaels mews 22 st michaels rd headingley leeds LS6 3AW (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Return made up to 29/05/99; full list of members (5 pages) |
28 June 1999 | New secretary appointed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
19 January 1999 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
6 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
6 January 1997 | Resolutions
|
17 June 1996 | Return made up to 29/05/96; change of members (5 pages) |
8 January 1996 | Ad 24/11/95--------- £ si 39000@1=39000 £ ic 63502/102502 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | £ nc 100000/250000 24/11/95 (1 page) |
21 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Full accounts made up to 31 March 1994 (18 pages) |
14 June 1995 | Resolutions
|
8 June 1995 | Return made up to 29/05/95; no change of members
|