Markington
Harrogate
North Yorkshire
HG3 3TU
Director Name | Mr Andrew Kenneth Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Langcliffe Avenue Harrogate HG2 8JQ |
Secretary Name | Mr Ian Michael Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Little Croft Markington Harrogate North Yorkshire HG3 3TU |
Director Name | Mr Antony Edward Bishop |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Publisher |
Correspondence Address | Huggly House Caythorpe Nottingham NG14 7EE |
Director Name | Mrs Tracy Louise May |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Outdoor Advertising Contractor |
Country of Residence | England |
Correspondence Address | 1 Rossett Closem, Gamston Nottingham NG2 6QJ |
Director Name | Miss Jayne Millen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Outdoor Advertising Contractor |
Correspondence Address | The Wight House, 66 Nottingham Road Burton Joyce Nottingham Nottinghamshire NG14 5AL |
Secretary Name | Mrs Tracy Louise May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Outdoor Advertising Contractor |
Country of Residence | England |
Correspondence Address | 1 Rossett Closem, Gamston Nottingham NG2 6QJ |
Secretary Name | Michael Nicholas Pestereff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dobcroft Road Sheffield South Yorkshire S7 2LR |
Director Name | Mr Mark Harold Boyd Stoddart |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Heron Cottages Stang Lane Farnham Knaresborough North Yorkshire HG5 9JD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ad House 52 East Parade Harrogate HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2005 | Application for striking-off (1 page) |
20 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
15 July 2005 | Director resigned (1 page) |
2 November 2004 | Accounts made up to 31 December 2003 (6 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members
|
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
9 December 2002 | Accounts made up to 30 September 2002 (1 page) |
23 October 2002 | Return made up to 17/09/02; full list of members
|
12 June 2002 | Accounts made up to 30 September 2001 (1 page) |
4 October 2001 | Return made up to 17/09/01; full list of members
|
12 July 2001 | Company name changed ticket media LIMITED\certificate issued on 12/07/01 (2 pages) |
15 February 2001 | Accounts made up to 30 September 2000 (1 page) |
17 January 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 24 exchange street retford notts. DN22 6DT (1 page) |
23 February 2000 | Company name changed decker productions LIMITED\certificate issued on 24/02/00 (2 pages) |
2 February 2000 | Full accounts made up to 31 October 1999 (6 pages) |
29 September 1999 | Return made up to 17/09/99; full list of members
|
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
2 March 1999 | Full accounts made up to 31 October 1998 (5 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 October 1997 (5 pages) |
22 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Return made up to 17/09/96; full list of members
|
3 September 1996 | Full accounts made up to 31 October 1995 (4 pages) |
22 May 1996 | Director resigned (1 page) |
19 September 1995 | Return made up to 17/09/95; full list of members
|
16 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |