Huttons Ambo
York
North Yorkshire
YO60 7HS
Secretary Name | Timothy Foster Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Westerdale Farm Huttons Ambo York North Yorkshire YO60 7HS |
Director Name | John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Director Name | Malcolm David Vincent |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Woodcock Street Wakefield West Yorkshire WF1 5LG |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2000 | Receiver ceasing to act (1 page) |
10 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (1 page) |
14 January 1998 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
2 December 1997 | Administrative Receiver's report (5 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: ladywise house parkfield street leeds LS11 5PH (1 page) |
7 October 1997 | Appointment of receiver/manager (1 page) |
1 October 1997 | Director resigned (1 page) |
17 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
7 May 1997 | Return made up to 27/03/97; full list of members (7 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Director resigned (1 page) |
12 April 1996 | New director appointed (3 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: dominions house north queen street cardiff CF1 4AR (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
27 March 1996 | Incorporation (19 pages) |