Holme-On-Spalding-Moor
North Yorkshire
YO4 4ES
Director Name | Barry Frank Hebblethwaite Gray |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 26 Wellington Road Bridlington YO15 2BG |
Director Name | Sheelagh Jackson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 June 1994) |
Role | Bank Official |
Correspondence Address | 55 Beech Grove Awns York YO2 5JY |
Secretary Name | Sheelagh Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 June 1994) |
Role | Bank Official |
Correspondence Address | 55 Beech Grove Awns York YO2 5JY |
Director Name | Mr Harry Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 41 New Street Darfield Barnsley South Yorkshire S73 9LL |
Secretary Name | Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Greenacres Sutton Road Wigginton York YO3 3RB |
Secretary Name | Una Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 5 Raby Moor Cockfield Bishop Auckland County Durham DL13 5HG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Fairclough House 105 Redbrook Road Gawber Barnsley South Yorkshire S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 1 January 2008 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 January |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2009 | Application for striking-off (1 page) |
23 March 2009 | Full accounts made up to 1 January 2008 (1 page) |
23 March 2009 | Appointment terminated secretary una forrest (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Return made up to 14/12/07; full list of members (11 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | Accounts for a dormant company made up to 1 January 2007 (2 pages) |
22 February 2007 | Return made up to 14/12/06; no change of members (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 1 January 2006 (1 page) |
27 February 2006 | Return made up to 14/12/05; full list of members (12 pages) |
17 January 2005 | Accounts for a dormant company made up to 1 January 2005 (2 pages) |
17 January 2005 | Return made up to 14/12/04; no change of members (6 pages) |
24 January 2004 | Accounts for a dormant company made up to 1 January 2004 (1 page) |
24 January 2004 | Return made up to 14/12/03; no change of members (6 pages) |
12 February 2003 | Accounts for a dormant company made up to 1 January 2003 (1 page) |
12 February 2003 | Return made up to 14/12/02; full list of members (11 pages) |
28 January 2002 | Return made up to 14/12/01; no change of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 1 January 2002 (1 page) |
17 January 2001 | Return made up to 14/12/00; no change of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 1 January 2001 (1 page) |
17 March 2000 | Return made up to 14/12/99; full list of members (11 pages) |
1 March 2000 | Accounts for a small company made up to 1 January 2000 (1 page) |
20 August 1999 | Full accounts made up to 1 January 1999 (1 page) |
3 February 1999 | Return made up to 14/12/98; change of members (6 pages) |
10 September 1998 | Full accounts made up to 1 January 1998 (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Return made up to 14/12/97; full list of members (8 pages) |
23 April 1998 | New director appointed (2 pages) |
21 April 1997 | Return made up to 14/12/95; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 1 January 1997 (1 page) |
21 January 1997 | Return made up to 14/12/96; no change of members
|
23 December 1996 | Registered office changed on 23/12/96 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page) |
26 November 1996 | Full accounts made up to 1 January 1996 (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: york harness raceway pool lane green hammerton york (1 page) |
22 December 1995 | Full accounts made up to 1 January 1995 (1 page) |
14 December 1993 | Incorporation (20 pages) |