Thornton Hill, Easingwold
York
North Yorkshire
YO61 3PZ
Secretary Name | Lorraine Barraclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2001(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 January 2004) |
Role | Secretary |
Correspondence Address | 15 Tarn Close Ferry Fryston Castleford West Yorkshire WF10 2PE |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Joanne Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Cloisters Hemingbrough Selby North Yorkshire YO8 7QR |
Secretary Name | Mr Thomas Anthony Glaister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garbutts Ghill Thornton Hill, Easingwold York North Yorkshire YO61 3PZ |
Secretary Name | Mr Alistair Mark Mackereth Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Welburn York YO6 7DX |
Registered Address | Keeble Hawson 16-17 East Parade Leeds West Yorkshire LS1 2BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2003 | Application for striking-off (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
16 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: denison till goodbard house infirmary street leeds LS1 2JS (1 page) |
25 May 2001 | Secretary resigned (1 page) |
3 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
30 June 1999 | Return made up to 06/07/99; no change of members
|
29 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
20 July 1998 | Ad 14/06/98--------- £ si 98@1 (2 pages) |
20 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
14 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
21 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
3 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
29 August 1995 | Return made up to 06/07/95; full list of members (6 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
29 August 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |