Towton
North Yorkshire
LS24 9TL
Secretary Name | Mr Kenneth Raymond Iles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Baronscourt Whitkirk Leeds West Yorkshire LS15 7AP |
Director Name | Mr Russell Neale Dever |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rockingham Court Towton North Yorkshire LS24 9TL |
Director Name | Mr Charles Eggerton Ian Harding |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Farmer/Restaurater |
Country of Residence | Scotland |
Correspondence Address | 28 South Square Footdee Aberdeen Aberdeenshire AB11 5DT Scotland |
Secretary Name | Florence McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Linksfield Kirk Street Oldmeldrum Inverurie Aberdeenshire AB51 0DF Scotland |
Secretary Name | Mr Kenneth Raymond Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Baronscourt Whitkirk Leeds West Yorkshire LS15 7AP |
Secretary Name | Mrs Penelope Ann Finerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Cottage Parkside Road Adel Leeds West Yorkshire LS16 8EZ |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 28 High Street Tadcaster North Yorkshire LS24 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Tadcaster |
Ward | Tadcaster |
Built Up Area | Tadcaster |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 October 2006 | Return made up to 12/03/06; full list of members (6 pages) |
5 February 2006 | Return made up to 12/03/05; full list of members
|
5 February 2006 | New secretary appointed (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
15 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
13 February 2002 | Full accounts made up to 31 March 2000 (10 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: the studio 120 high street south milford north yorkshire LS25 5AQ (1 page) |
15 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: mb suite 178/202 great portland street london W1N 5TB (1 page) |
26 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
25 May 2000 | Return made up to 12/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 August 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 12/03/99; no change of members (6 pages) |
28 October 1998 | Resolutions
|
12 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 October 1998 | Resolutions
|
26 March 1998 | Return made up to 12/03/98; no change of members
|
5 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 May 1997 | Return made up to 12/03/97; full list of members
|
22 March 1996 | New director appointed (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Secretary resigned (2 pages) |
22 March 1996 | New secretary appointed (1 page) |
12 March 1996 | Incorporation (14 pages) |