Kirby Hill Boroughbridge
York
North Yorkshire
YO51 9DX
Secretary Name | Julie Gillies |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Kirkway Church Lane Kirby Hill Boroughbridge York YO51 9DX |
Director Name | Richard Mark Oddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 1996) |
Role | Co Director |
Correspondence Address | 37 Manning Place Queens Road Richmond Surrey TW10 6LJ |
Secretary Name | Richard Mark Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 1996) |
Role | Co Director |
Correspondence Address | 37 Manning Place Queens Road Richmond Surrey TW10 6LJ |
Director Name | Julie Gillies |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | Kirkway Church Lane Kirby Hill Boroughbridge York YO51 9DX |
Director Name | Nigel Andrew Pickersgill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 1999) |
Role | Company Director |
Correspondence Address | 58 Edens Way Ripon North Yorkshire HG4 1RB |
Director Name | Gary Corbett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | No 2 Margaret Street Hugglescote Coalville Leicestershire LE67 2GB |
Director Name | Neil Arthur Myers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 37 Delves Wood Road Beaumont Park Huddersfield West Yorkshire HD4 7AS |
Director Name | Paul Adrian Maguire |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(2 years after company formation) |
Appointment Duration | 1 year (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 15 Edens Way Ripon North Yorkshire HG4 1RB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Jacksons Jolliffe Cork 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 November 2003 | Dissolved (1 page) |
---|---|
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: jacksons jolliffe cork salisbury 2 albert street harrogate north yorkshire HG1 1JG (1 page) |
21 May 1999 | Appointment of a voluntary liquidator (1 page) |
21 May 1999 | Statement of affairs (6 pages) |
21 May 1999 | Resolutions
|
20 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: pic building kirby hill boroughbridge north yorkshire YO5 9JP (1 page) |
12 May 1999 | Return made up to 21/03/99; no change of members (4 pages) |
2 May 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
4 December 1998 | Particulars of mortgage/charge (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 March 1998 | New director appointed (2 pages) |
11 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
18 August 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: suite 13209 72 new bond street london W1Y 9DD (1 page) |
4 February 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
19 August 1996 | New secretary appointed;new director appointed (2 pages) |
4 August 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | Incorporation (27 pages) |