Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Director Name | Mr Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 August 2008) |
Role | Executive Director |
Correspondence Address | High North Farm Fellbeck Harrogate North Yorkshire HG3 5EY |
Director Name | Mr Arthur John Lancaster |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 August 2008) |
Role | Professional Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Cronk Urleigh Douglas Road Kirk Michael Isle Of Man IM6 1AU |
Director Name | Mr Paul Daniel Turner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Rosedale Pannal Harrogate North Yorkshire HG3 1LB |
Director Name | Mr Richard William Dawson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | North Barn Birchfield Farm Summerbridge Harrogate North Yorkshire HG3 4JS |
Director Name | Jack Green |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alston 9 Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | Jonathan Richard Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | The Old Hall Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Stephen Thomas Moorhouse |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 months after company formation) |
Appointment Duration | 6 years (resigned 16 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Corris Croft The Garey Lezayre Isle Of Man IM7 2EG |
Director Name | Stewart Henderson Fleming |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Palm Cottage The Curragh Ballaugh Isle Of Man IM7 5BL |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Mitre House North Park Road Harrogate North Yorkshire HG1 5RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Director's change of particulars / richard dawson / 14/03/2008 (1 page) |
10 March 2008 | Application for striking-off (1 page) |
14 January 2008 | New director appointed (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (3 pages) |
20 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 February 2004 | New director appointed (3 pages) |
30 January 2004 | Director resigned (1 page) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 July 2001 | New director appointed (4 pages) |
25 July 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 05/05/01; full list of members
|
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 July 2000 | Return made up to 05/05/00; full list of members (8 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: follifoot hall pannal road follifoot harrogate HG3 1DP (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
3 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 May 1998 | Return made up to 05/05/98; no change of members (6 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 May 1997 | Return made up to 05/05/97; no change of members (6 pages) |
7 November 1996 | Director resigned (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
31 October 1996 | Resolutions
|
17 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
4 September 1995 | Particulars of mortgage/charge (8 pages) |
4 September 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Memorandum and Articles of Association (10 pages) |
30 August 1995 | New secretary appointed (4 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Secretary resigned;new director appointed (4 pages) |
21 July 1995 | Memorandum and Articles of Association (14 pages) |
19 July 1995 | Director resigned (2 pages) |
18 July 1995 | Company name changed simco 719 LIMITED\certificate issued on 19/07/95 (4 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 41 park square north leeds LS1 2NS (1 page) |
17 July 1995 | Accounting reference date notified as 31/12 (1 page) |
17 July 1995 | Resolutions
|
5 May 1995 | Incorporation (32 pages) |