Hambleton
North Yorkshire
Y08 9YB
Secretary Name | John Joseph Gilliland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 02 June 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 14 Yorkdale Drive Hambleton North Yorkshire Y08 9YB |
Director Name | Miss Mandy Langford |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(1 month after company formation) |
Appointment Duration | 8 months (resigned 16 July 1997) |
Role | Principal |
Correspondence Address | 10 Alexander Street Bayswater London W2 5NT |
Secretary Name | John William Beney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 1999) |
Role | General Secretary |
Correspondence Address | 21 Dukes Wood Crowthorne Berkshire RG45 6NF |
Director Name | Mrs Janice Wood |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Manor House Heol Ddwr Caerwys Mold Clwyd CH7 5AT Wales |
Director Name | Stephen Graeme Millar |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 285 Brompton Park Crescent London SW6 1SP |
Director Name | Mr Andrew Francis McGlynn |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 216 Wootton Road Kings Lynn Norfolk PE30 3BQ |
Director Name | David Anthony Lucas |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1999) |
Role | Executive Director |
Correspondence Address | 65 Hamlet Gardens London W6 0SU |
Director Name | John William Beney |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1999) |
Role | General Secretary |
Correspondence Address | 21 Dukes Wood Crowthorne Berkshire RG45 6NF |
Director Name | Miss Sylvia Margaret Baker |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2001) |
Role | Consultant Aromatherapist |
Correspondence Address | 3 Latymer Close Braybrooke Market Harborough Leicestershire LE16 8LN |
Director Name | Linda Nercida Nazarko |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2001) |
Role | Nurse |
Correspondence Address | 25 Grovelands Road Purley Surrey CR8 4LB |
Director Name | Mrs Nadra Khanum Ahmed |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 2005) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Malling Place 96 St Leonards Street West Malling Maidstone Kent ME19 6PD |
Director Name | Alison May Hargreaves |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 4 Stourclose Close Gillingham Dorset SP8 5QD |
Director Name | Dr Marilyn Glenville |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2001) |
Role | Nutritional Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Towners Hill Tollwood Road Crowborough East Sussex TN6 2NH |
Director Name | Neville William Pierce-Jenkins |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2000) |
Role | Programme Director |
Correspondence Address | Manor House Water Street, Caerwys Qold Clwyd CH7 5AT Wales |
Director Name | Taber Sally |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2001) |
Role | Head Of Operational Policy |
Correspondence Address | Independent Healthcare Association 22 Little Russell Street London WC1A 2HT |
Director Name | Mr Mario Franz Kreft |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2002) |
Role | Nursing Home Proprieter |
Correspondence Address | Woodcroft Castle Rise Hawarden Flintshire CH5 3QU Wales |
Director Name | Lesley Ann Grimwood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2005) |
Role | Aroma Therapist |
Correspondence Address | 504 Willoughby House The Barbican London EC2Y 8BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Office 5 11 The Crescent Selby North Yorkshire YO8 4PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Selby |
Ward | Selby East |
Built Up Area | Selby |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2006 | Director resigned (1 page) |
4 January 2006 | Accounts made up to 31 December 2003 (12 pages) |
21 October 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
4 February 2004 | Accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Annual return made up to 10/10/03 (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 10 leeds road selby north yorkshire YO8 4HX (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Annual return made up to 10/10/02 (5 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Annual return made up to 10/10/01
|
11 October 2001 | Director resigned (1 page) |
8 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
4 October 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
19 October 2000 | Annual return made up to 10/10/00
|
22 September 2000 | Annual return made up to 10/10/99
|
22 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
29 August 2000 | Accounts made up to 31 December 1999 (12 pages) |
9 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
20 September 1999 | Accounts made up to 31 December 1998 (12 pages) |
24 August 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
23 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
18 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
17 May 1999 | Accounts made up to 31 October 1997 (3 pages) |
17 May 1999 | Annual return made up to 10/10/98 (6 pages) |
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Annual return made up to 10/10/97
|
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
19 December 1996 | Company name changed titledirect LIMITED\certificate issued on 20/12/96 (4 pages) |
19 December 1996 | Resolutions
|
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
10 October 1996 | Incorporation (11 pages) |