Mill Lane, Ryther
Tadcaster
North Yorkshire
LS24 9EG
Director Name | Brendan Walshe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (closed 27 December 2011) |
Role | Sign Manufacturer & Designer |
Correspondence Address | 11 Barkers Well Gate Leeds West Yorkshire LS12 5TZ |
Secretary Name | Mr Richard Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Mill Lane, Ryther Tadcaster North Yorkshire LS24 9EG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Brendan Walshe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 1999) |
Role | Sign Manufacturer & Designer |
Correspondence Address | 21 Sheridan Way Pudsey West Yorkshire LS28 9NW |
Secretary Name | Teresa Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 7 Baden Street Harrogate North Yorkshire HG1 4BX |
Director Name | Stephen Cooke |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 65 Cedar Crescent Selby North Yorkshire YO8 4JW |
Director Name | Nigel Ian Whichelo |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2000) |
Role | Commercial Director |
Correspondence Address | The Bungalow Acacia Park Crescent Bradford West Yorkshire BD10 0PJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 20 Kirkgate Sherburn In Elmet Leeds Yorkshire LS25 6BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Sherburn in Elmet |
Ward | Sherburn in Elmet |
Built Up Area | Sherburn in Elmet |
Address Matches | Over 40 other UK companies use this postal address |
50 at 1 | B A Walshe 50.00% Ordinary |
---|---|
50 at 1 | R Cooke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,789 |
Cash | £2,047 |
Current Liabilities | £23,955 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Voluntary strike-off action has been suspended (1 page) |
26 May 2010 | Voluntary strike-off action has been suspended (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2010 | Application to strike the company off the register (2 pages) |
31 March 2010 | Application to strike the company off the register (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 November 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
26 November 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Return made up to 28/01/08; full list of members (4 pages) |
25 February 2009 | Return made up to 28/01/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: unit 1 first avenue aviation road sherburn ind est sherburn elmet LS25 6PD (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: unit 1 first avenue aviation road sherburn ind est sherburn elmet LS25 6PD (1 page) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
28 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
7 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
7 April 2003 | Ad 01/06/01--------- £ si 98@1 (2 pages) |
7 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
7 April 2003 | Ad 01/06/01--------- £ si 98@1 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
13 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 12/02/02; full list of members
|
8 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 12/02/01; full list of members
|
16 November 2000 | Particulars of mortgage/charge (4 pages) |
16 November 2000 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
10 March 2000 | Return made up to 12/02/00; full list of members
|
10 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
10 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 12/02/97; no change of members (4 pages) |
30 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
18 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |