Sowerby
Thirsk
North Yorkshire
YO7 1RY
Secretary Name | Mr Dennis Alan Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(12 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 28 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dalmally Close York North Yorkshire YO24 2XS |
Secretary Name | Carol Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 88 Topcliffe Road Sowerby Thirsk North Yorkshire YO7 1RY |
Director Name | Ian Francis Lenagan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 July 2003) |
Role | Director/Consultant |
Country of Residence | England |
Correspondence Address | 2 Manor Road Woodstock Oxfordshire OX20 1XJ |
Director Name | Nicholas Robert Gilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2003) |
Role | Software Project Manager |
Correspondence Address | 64 Moor Close Killinghall North Yorkshire HG3 2DZ |
Director Name | Jill Hopkins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 July 2003) |
Role | Software Support Manager |
Correspondence Address | 76 Cornwall Road Harrogate North Yorkshire HG1 2NE |
Director Name | Martin Mountney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 36 Larkspur Grove Harrogate North Yorkshire HG3 2YA |
Director Name | David John Neilson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 July 2003) |
Role | Sales Director |
Correspondence Address | 10 Skipton Close Willen Park Milton Keynes Buckinghamshire MK15 9DJ |
Director Name | Michael David Wailing |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Anthony Peter Knight |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mount Pleasant Stoke Hammond Buckinghamshire MK17 9EX |
Secretary Name | Michael David Wailing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Paul Stephen Millar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2003) |
Role | Software Development Manager |
Correspondence Address | 24 Danebury Drive Acomb York North Yorkshire YO26 5EG |
Registered Address | Teleware House York Road Thirsk North Yorkshire YO7 3BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
24 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 December 2006 | Return made up to 12/12/06; full list of members (6 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
29 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Declaration of assistance for shares acquisition (9 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
22 July 2003 | New secretary appointed (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
16 July 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 July 2003 | Application for reregistration from PLC to private (1 page) |
16 July 2003 | Re-registration of Memorandum and Articles (8 pages) |
16 July 2003 | Resolutions
|
3 January 2003 | Return made up to 12/12/02; full list of members (10 pages) |
8 December 2002 | Director's particulars changed (1 page) |
13 September 2002 | Full accounts made up to 31 March 2002 (23 pages) |
29 August 2002 | Director's particulars changed (1 page) |
26 March 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 12/12/01; full list of members
|
1 November 2001 | Full accounts made up to 31 March 2001 (25 pages) |
19 July 2001 | Director's particulars changed (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: station road business park thirsk N.yorks. YO7 1PE (1 page) |
7 February 2001 | Return made up to 12/12/00; full list of members (9 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
25 October 2000 | Director's particulars changed (2 pages) |
13 September 2000 | Return made up to 12/12/99; full list of members; amend (9 pages) |
10 August 2000 | Amend 882 998000 0.05 12/01/00 (2 pages) |
9 August 2000 | Resolutions
|
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (4 pages) |
17 March 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (22 pages) |
28 January 1999 | Return made up to 12/12/98; full list of members (8 pages) |
27 January 1998 | Application for reregistration from private to PLC (1 page) |
27 January 1998 | Auditor's statement (1 page) |
27 January 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Auditor's report (1 page) |
27 January 1998 | Balance Sheet (1 page) |
26 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 January 1998 | Ad 12/01/98--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages) |
26 January 1998 | Nc inc already adjusted 12/01/98 (1 page) |
26 January 1998 | Resolutions
|
15 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (3 pages) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (1 page) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 November 1995 | Return made up to 12/12/95; full list of members (6 pages) |