Northallerton
North Yorkshire
DL7 8YX
Director Name | Darren Thirling |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1998(4 years after company formation) |
Appointment Duration | 26 years |
Role | Manager |
Correspondence Address | 59 Valley Road Northallerton North Yorkshire DL6 1EZ |
Secretary Name | Paul Anthony Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1998(4 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 5 St Michaels Court Northallerton North Yorkshire DL7 8YX |
Director Name | Michelle Harrison |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 St Michaels Court Northallerton North Yorkshire DL7 8YX |
Secretary Name | Michelle Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 St Michaels Court Northallerton North Yorkshire DL7 8YX |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £1,120 |
Current Liabilities | £313,819 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 August 2003 | Dissolved (1 page) |
---|---|
21 February 2003 | Liquidators statement of receipts and payments (6 pages) |
10 February 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2003 | O/C replacement of liquidator (9 pages) |
22 August 2002 | Liquidators statement of receipts and payments (6 pages) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | O/C replacement of liquidator (10 pages) |
23 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2002 | Liquidators statement of receipts and payments (6 pages) |
10 August 2001 | Liquidators statement of receipts and payments (6 pages) |
19 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2001 (3 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 89 sandyford road newcastle upon tyne tyne & wear NE1 8HW (1 page) |
1 September 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
23 August 2000 | Statement of affairs (5 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
9 August 2000 | Statement of affairs (5 pages) |
9 August 2000 | Resolutions
|
7 August 2000 | Registered office changed on 07/08/00 from: unit 9 & 10 st marys gate station street stockton on tees TS20 2AB (1 page) |
26 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2000 (3 pages) |
20 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 1999 (6 pages) |
30 June 2000 | Notice of completion of voluntary arrangement (2 pages) |
6 June 2000 | Return made up to 06/04/00; full list of members
|
6 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
17 August 1999 | Memorandum and Articles of Association (8 pages) |
16 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 1999 (9 pages) |
25 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 December 1998 | Company name changed hungry jacks LIMITED\certificate issued on 16/12/98 (2 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1995 (8 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Replacement liquidator (5 pages) |
30 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
5 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
31 May 1997 | Return made up to 06/04/97; full list of members
|
28 August 1996 | Registered office changed on 28/08/96 from: moray house 258 marton road middlesbrough cleveland TS4 2HS (1 page) |
11 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
29 March 1995 | Return made up to 06/04/95; full list of members (6 pages) |
6 April 1994 | Incorporation (19 pages) |