Thirsk
North Yorkshire
YO7 1FY
Secretary Name | Patricia Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1995(4 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretaru |
Correspondence Address | 3 Megson Place Thirsk North Yorkshire YO7 1FY |
Director Name | Mr Carol Gene Gilbert Taylor |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Insurance Consultant |
Correspondence Address | 3 Megson Place Thirsk North Yorkshire YO7 1FY |
Director Name | Mr William Norman Holland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 1 Newlands Northallerton North Yorkshire DL6 1SJ |
Secretary Name | Mrs Janice Holland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 1994) |
Role | Secretary |
Correspondence Address | 1 Newlands Northallerton North Yorkshire DL6 1SJ |
Director Name | Mrs Janice Holland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 January 1994) |
Role | Secretary |
Correspondence Address | 1 Newlands Northallerton North Yorkshire DL6 1SJ |
Director Name | Mrs Janice Holland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 January 1994) |
Role | Secretary |
Correspondence Address | 1 Newlands Northallerton North Yorkshire DL6 1SJ |
Secretary Name | Mrs Janice Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 January 1994) |
Role | Secretary |
Correspondence Address | 1 Newlands Northallerton North Yorkshire DL6 1SJ |
Director Name | Brian Leslie Cummins |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1995) |
Role | Consultant |
Correspondence Address | 55 Kings Meadows Sowerby Thirsk North Yorkshire YO7 1PB |
Secretary Name | Brian Leslie Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1995) |
Role | Consultant |
Correspondence Address | 55 Kings Meadows Sowerby Thirsk North Yorkshire YO7 1PB |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£21,722 |
Cash | £49,813 |
Current Liabilities | £92,640 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 January 2002 | Dissolved (1 page) |
---|---|
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Statement of affairs (7 pages) |
7 December 2000 | Appointment of a voluntary liquidator (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 48A market place thirsk north yorkshire YO7 1LH (1 page) |
7 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
29 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1997 | Return made up to 13/09/97; no change of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
10 November 1996 | Return made up to 13/09/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
24 October 1995 | Secretary resigned;director resigned (2 pages) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
20 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 May 1995 | Accounts for a dormant company made up to 30 September 1993 (1 page) |
27 April 1995 | Resolutions
|