Keld Close,, Barker Business Park
Ripon
North Yorkshire
HG4 5NA
Director Name | Mr Geoffrey Simpson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2003(8 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sycamores Pickhill Thirsk North Yorkshire YO7 4JG |
Secretary Name | Mrs Suzanne Mary Scawthorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickyard Cottage Hutton Conyers Ripon North Yorkshire HG4 5NA |
Director Name | Mr David Holmes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 March 2004) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Collin Spring Clint Harrogate North Yorkshire HG3 3DR |
Director Name | Mr Martin Lionel Sterne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Aldfield Ripon North Yorkshire HG4 3BE |
Secretary Name | Thelma Jane Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Collin Spring Clint Harrogate North Yorkshire HG3 3DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Finn Associates Tong Hall Tong Lane Tong Bradford BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 June 2006 | Dissolved (1 page) |
---|---|
9 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
25 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Statement of affairs (5 pages) |
27 July 2004 | Resolutions
|
9 July 2004 | Registered office changed on 09/07/04 from: bbp house keld close barker business park melmerby ripon north yorkshire HG4 5NB (1 page) |
25 May 2004 | Secretary resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: west house farm birstwith harrogate north yorkshire HG3 3AW (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
25 November 2003 | Return made up to 02/02/03; no change of members (6 pages) |
23 June 2003 | Company name changed farmtrust LIMITED\certificate issued on 23/06/03 (2 pages) |
10 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
19 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
23 May 2001 | Return made up to 02/02/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (7 pages) |
21 July 2000 | £ nc 1000/500000 12/07/00 (1 page) |
21 July 2000 | Ad 12/07/00--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages) |
21 July 2000 | Resolutions
|
4 April 2000 | Return made up to 02/02/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
12 October 1999 | Return made up to 02/02/99; full list of members (5 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
14 January 1998 | Full accounts made up to 28 February 1997 (7 pages) |
16 October 1997 | Return made up to 02/02/97; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 July 1995 | Secretary resigned;new director appointed (2 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Secretary resigned (2 pages) |
23 March 1995 | Memorandum and Articles of Association (12 pages) |
20 March 1995 | Company name changed glassexpand LIMITED\certificate issued on 21/03/95 (4 pages) |