Pickhill
Thirsk
North Yorkshire
YO7 4JR
Director Name | Christopher Brereton Amos |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1994(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Sales Director |
Correspondence Address | 28 Parklands Gate Bramhope Leeds West Yorkshire LS16 9AG |
Secretary Name | Ian Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Secretary |
Correspondence Address | 5 Carr Close Ripon North Yorkshire HG4 2LU |
Secretary Name | Doris Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Dolphenby Church Wynd Bo Bedale North Yorkshire DL8 2JB |
Director Name | David William Hepplestone Lydall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 1994) |
Role | Accountant |
Correspondence Address | Garthside Laverton Ripon North Yorkshire HG4 3SX |
Director Name | Nigel Thomas Sheldrick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 1993) |
Role | Sales Director |
Correspondence Address | 12 Hookstone Chase Harrogate North Yorkshire HG2 7HS |
Director Name | Doris Watson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 1994) |
Role | Secretary |
Correspondence Address | Dolphenby Church Wynd Bo Bedale North Yorkshire DL8 2JB |
Secretary Name | Doris Watson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Dolphenby Church Wynd Bo Bedale North Yorkshire DL8 2JB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£131,358 |
Cash | £23,275 |
Current Liabilities | £605,577 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 May 2004 | Dissolved (1 page) |
---|---|
3 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 February 2004 | Liquidators statement of receipts and payments (6 pages) |
25 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (6 pages) |
25 November 2002 | Liquidators statement of receipts and payments (6 pages) |
13 June 2002 | Liquidators statement of receipts and payments (6 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Appointment of a voluntary liquidator (1 page) |
26 July 2001 | Statement of affairs (7 pages) |
31 May 2001 | Appointment of a voluntary liquidator (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: dormy house boroughbridge road ripon north yorkshire HG4 1UE (1 page) |
2 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 July 1999 | Memorandum and Articles of Association (8 pages) |
24 March 1999 | Return made up to 25/03/99; no change of members
|
24 March 1999 | New secretary appointed (2 pages) |
23 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 March 1997 | Return made up to 25/03/97; full list of members (6 pages) |
31 March 1996 | Return made up to 25/03/96; full list of members
|
23 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 24 north street ripon north yorkshire HG4 1HJ (1 page) |
4 July 1995 | Return made up to 13/04/95; no change of members (4 pages) |
4 July 1995 | New director appointed (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |