York
North Yorkshire
YO26 5BS
Director Name | Dr Dominic Tweddle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1995(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 05 August 2011) |
Role | Archaeologist |
Correspondence Address | 136 The Mount York YO24 1BW |
Director Name | Erich Peter Kadow |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 05 August 2011) |
Role | Graphic Designer |
Correspondence Address | 35 Sycamore Terrace York North Yorkshire YO30 7DN |
Director Name | John Anthony East |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 August 2011) |
Role | Company Director |
Correspondence Address | Fladgates Farmhouse Stane Street, Slinfold Horsham West Sussex RH13 7QY |
Director Name | Lorna Anne Ewan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 05 August 2011) |
Role | Project Manager |
Correspondence Address | 19 Spring Garden Edinburgh EH8 8HU Scotland |
Secretary Name | Mr Andrew Mark Pawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kerrside Clifton Park York North Yorkshire YO30 5FL |
Director Name | Dr Dominic Tweddle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 1993) |
Role | Archagologist |
Correspondence Address | 136 The Mount York YO24 1BW |
Director Name | Miss Karen Patricia Torevell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1992) |
Role | Deputy Head Of Computing |
Correspondence Address | 36 South Bank Avenue York North Yorkshire YO2 1EA |
Director Name | Howard Taylor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | Malvern 4 Harland Close Sutton On The Forest York North Yorkshire YO6 1DY |
Director Name | Mr Jeffrey Maytom |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 1993) |
Role | Head Of Computing |
Correspondence Address | 24 East Mount Road York North Yorkshire YO2 2BD |
Director Name | Simon Ian Hill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 1993) |
Role | Head Of Photography & Visual |
Correspondence Address | 9 Skelton House Cobham Way Rawcliffe York North Yorkshire YO30 5NQ |
Director Name | Dr Peter Vincent Addyman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 1995) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bootham York North Yorkshire YO30 7BZ |
Secretary Name | Howard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | Malvern 4 Harland Close Sutton On The Forest York North Yorkshire YO6 1DY |
Director Name | Ian Michael Bailey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | The Glen House Main Street Elvington Yorkshire YO41 4AG |
Director Name | Mr Anthony Ian Keith Fisher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Draycott Hall Fremington Richmond North Yorkshire DL11 6AW |
Secretary Name | Mr Anthony Ian Keith Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 December 2001) |
Role | Creative Consultants |
Country of Residence | England |
Correspondence Address | Draycott Hall Fremington Richmond North Yorkshire DL11 6AW |
Director Name | Anthony Edmond Gaynor |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1997(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 37 Belle Vue Street York YO10 5AY |
Director Name | Paul Graham Adams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | Hornegarth House York Road Naburn York North Yorkshire YO19 4RU |
Director Name | Andrew L G Leitch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 06 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 2002) |
Role | Managing Director |
Correspondence Address | Flat 3 Old Mill Lady Peckets Yard Fossgate York North Yorkshire YO1 9RU |
Secretary Name | Paul Graham Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | Hornegarth House York Road Naburn York North Yorkshire YO19 4RU |
Secretary Name | Ian David Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | Flat 3, Turton Mews Gildersome Leeds West Yorkshire LS27 7LD |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
5 May 2011 | Liquidators' statement of receipts and payments to 15 June 2010 (5 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 15 June 2010 (5 pages) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2010 | Court order insolvency:- re. Replacement of liquidator (13 pages) |
20 April 2010 | Court order insolvency:- re. Replacement of liquidator (13 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 10 January 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 10 January 2010 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 10 July 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 10 January 2009 (6 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 10 January 2009 (6 pages) |
12 February 2008 | Appointment of a voluntary liquidator (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | Statement of affairs (5 pages) |
12 February 2008 | Appointment of a voluntary liquidator (1 page) |
12 February 2008 | Statement of affairs (5 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: st edmunds house margaret street york north yorkshire YO10 4UX (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: st edmunds house margaret street york north yorkshire YO10 4UX (1 page) |
1 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
31 August 2007 | Full accounts made up to 31 January 2007 (10 pages) |
31 August 2007 | Full accounts made up to 31 January 2007 (10 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (11 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (11 pages) |
21 November 2006 | Return made up to 17/09/06; full list of members (8 pages) |
21 November 2006 | Return made up to 17/09/06; full list of members (8 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (15 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (15 pages) |
24 October 2005 | Return made up to 17/09/05; full list of members (9 pages) |
24 October 2005 | Return made up to 17/09/05; full list of members (9 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
15 October 2004 | Full accounts made up to 31 January 2004 (17 pages) |
15 October 2004 | Full accounts made up to 31 January 2004 (17 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
26 November 2003 | Full accounts made up to 31 January 2003 (17 pages) |
23 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
23 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
9 February 2003 | Full accounts made up to 31 January 2002 (17 pages) |
9 February 2003 | Full accounts made up to 31 January 2002 (17 pages) |
18 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members (8 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: merchant chambers 44-46 fossgate york north yorkshire YO1 2TF (1 page) |
16 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: merchant chambers 44-46 fossgate york north yorkshire YO1 2TF (1 page) |
6 November 2000 | £ nc 200000/210000 01/11/00 (1 page) |
6 November 2000 | £ nc 200000/210000 01/11/00 (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
27 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
27 October 2000 | Return made up to 21/09/00; full list of members
|
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | New director appointed (3 pages) |
8 June 2000 | Nc inc already adjusted 01/03/00 (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Ad 01/03/00--------- £ si 199000@1=199000 £ ic 2/199002 (2 pages) |
8 June 2000 | Ad 01/03/00--------- £ si 199000@1=199000 £ ic 2/199002 (2 pages) |
8 June 2000 | Nc inc already adjusted 01/03/00 (1 page) |
8 June 2000 | Resolutions
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Return made up to 21/09/99; no change of members (6 pages) |
14 September 1999 | Return made up to 21/09/99; no change of members
|
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
21 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
21 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: piccadilly house 55 piccadilly york YO1 1PL (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: piccadilly house 55 piccadilly york YO1 1PL (1 page) |
8 November 1995 | New secretary appointed;new director appointed (2 pages) |
8 November 1995 | New secretary appointed;new director appointed (2 pages) |
27 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 July 1991 | Company name changed W.V. productions LIMITED\certificate issued on 12/07/91 (2 pages) |
11 July 1991 | Company name changed W.V. productions LIMITED\certificate issued on 12/07/91 (2 pages) |
14 May 1991 | Company name changed simco 401 LIMITED\certificate issued on 15/05/91 (2 pages) |
14 May 1991 | Company name changed simco 401 LIMITED\certificate issued on 15/05/91 (2 pages) |
22 February 1991 | Incorporation (16 pages) |
22 February 1991 | Incorporation (16 pages) |