Aislaby
Whitby
North Yorkshire
YO21 1SW
Secretary Name | Mary Horncastle |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Beech Hill Main Road Aislaby Whitby North Yorkshire YO21 1SW |
Director Name | Mary Horncastle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1992(2 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Beech Hill Main Road Aislaby Whitby North Yorkshire YO21 1SW |
Registered Address | St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1995 |
---|---|
Net Worth | £158,328 |
Cash | £92,456 |
Current Liabilities | £963,738 |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
Next Return Due | 9 November 2016 (overdue) |
---|
30 June 2005 | Receiver ceasing to act (1 page) |
---|---|
30 June 2005 | Receiver ceasing to act (1 page) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 March 2004 | Order of court - dissolution void (2 pages) |
23 March 2004 | Order of court - dissolution void (2 pages) |
30 April 2003 | Dissolved (1 page) |
30 April 2003 | Dissolved (1 page) |
7 April 2003 | Receiver ceasing to act (1 page) |
7 April 2003 | Receiver ceasing to act (1 page) |
8 July 2002 | Receiver's abstract of receipts and payments (4 pages) |
8 July 2002 | Receiver's abstract of receipts and payments (4 pages) |
28 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 April 2001 | Dissolution deferment (1 page) |
6 April 2001 | Dissolution deferment (1 page) |
5 February 2001 | Dissolution deferment (1 page) |
5 February 2001 | Dissolution deferment (1 page) |
14 November 2000 | Completion of winding up (1 page) |
14 November 2000 | Completion of winding up (1 page) |
15 September 2000 | Order of court to wind up (3 pages) |
15 September 2000 | Order of court to wind up (3 pages) |
11 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1997 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
14 November 1997 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
10 October 1997 | Administrative Receiver's report (14 pages) |
10 October 1997 | Administrative Receiver's report (14 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 103 redcar road marske redcar cleveland TS11 6HZ (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 103 redcar road marske redcar cleveland TS11 6HZ (1 page) |
1 July 1997 | Appointment of receiver/manager (1 page) |
1 July 1997 | Appointment of receiver/manager (1 page) |
24 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
24 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
5 July 1996 | Particulars of contract relating to shares (3 pages) |
5 July 1996 | Ad 16/05/96--------- £ si 50000@1=50000 £ ic 132510/182510 (2 pages) |
5 July 1996 | Particulars of contract relating to shares (3 pages) |
5 July 1996 | Ad 16/05/96--------- £ si 50000@1=50000 £ ic 132510/182510 (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
14 December 1995 | Particulars of mortgage/charge (12 pages) |
14 December 1995 | Particulars of mortgage/charge (12 pages) |
20 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
20 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |