Ainderby Steeple
Northallerton
North Yorkshire
DL7 9JX
Secretary Name | Mrs Valerie Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1996(2 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Thrintoft Northallerton North Yorkshire DL7 0PL |
Director Name | Mrs Valerie Barker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Hill House Thrintoft Northallerton North Yorkshire DL7 0PL |
Director Name | Mrs Sandra Helliwell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Self Employed |
Correspondence Address | South Cottage Warlaby Lane Ainderby Steeple Northallerton North Yorkshire DL7 9JX |
Director Name | Mr David Kenneth Barker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Hill House Thrintoft Northallerton North Yorkshire DL7 0PL |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 August 2000 | Dissolved (1 page) |
---|---|
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Statement of affairs (10 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Appointment of a voluntary liquidator (2 pages) |
2 March 1999 | Return made up to 06/02/99; no change of members
|
26 February 1999 | Registered office changed on 26/02/99 from: 61-63 duke street darlington county durham DL3 7SD (1 page) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 February 1998 | Return made up to 06/02/98; no change of members
|
16 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 April 1997 | Return made up to 06/02/97; full list of members
|
24 April 1997 | Registered office changed on 24/04/97 from: 61-63 duke street darlington co.durham DL3 7SD (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
22 November 1996 | Memorandum and Articles of Association (20 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Ad 20/11/96--------- £ si 19999@1=19999 £ ic 20001/40000 (2 pages) |
22 November 1996 | Nc inc already adjusted 20/11/96 (1 page) |
22 November 1996 | Ad 20/11/96--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
22 November 1996 | Conve 20/11/96 (1 page) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Memorandum and Articles of Association (18 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
26 February 1996 | Company name changed sovco (631) LIMITED\certificate issued on 27/02/96 (2 pages) |
6 February 1996 | Incorporation (22 pages) |