Navigation Road
York
Yorkshire
YO1 2XA
Director Name | Mr William Kitchman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(4 weeks after company formation) |
Appointment Duration | 6 years (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | Hazeldene Shiptonthorpe York North Yorkshire YO43 3PH |
Secretary Name | Brian Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(4 weeks after company formation) |
Appointment Duration | 6 years (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 53 Rowntree Wharf Navigation Road York Yorkshire YO1 2XA |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Director Name | Mr Richard David Hurst |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Turnberry Fold Leeds West Yorkshire LS17 7WB |
Director Name | John Bradford Cook |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 1996) |
Role | Investment Manager |
Correspondence Address | Stillingfleet Lodge Stillingfleet York Yorks YO19 6HP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 April 2001 | Receiver ceasing to act (1 page) |
22 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
19 January 1998 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
27 November 1997 | Form 3.2 - statement of affairs (3 pages) |
27 November 1997 | Administrative Receiver's report (9 pages) |
16 September 1997 | Registered office changed on 16/09/97 from: units 5/6 osbaldwick trading est outgang lane osbaldwick york north yorkshire YO1 3UP (1 page) |
12 September 1997 | Appointment of receiver/manager (1 page) |
9 July 1997 | Director resigned (1 page) |
28 February 1997 | Return made up to 22/12/96; full list of members
|
6 January 1997 | Director resigned (1 page) |
24 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
23 June 1996 | New director appointed (3 pages) |
18 June 1996 | Particulars of mortgage/charge (13 pages) |
11 June 1996 | Particulars of mortgage/charge (14 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Ad 07/03/96--------- £ si 23234@1=23234 £ ic 99/23333 (2 pages) |
5 June 1996 | Memorandum and Articles of Association (18 pages) |
5 June 1996 | £ nc 5000/33333 07/05/96 (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: harrowell shaftoe moorgate house clifton moorgate york north yorkshire YO3 4WY (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: c/o morrell middleton 3 cayley court george cayley drive clifton yorkshire YO3 4XE (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
21 March 1996 | Accounting reference date notified as 31/12 (1 page) |
12 March 1996 | Ad 19/01/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 12 york place leeds LS1 2DS (1 page) |
22 December 1995 | Incorporation (20 pages) |