Covet Hill Robin Hoods Bay
Whitby
North Yorkshire
YO22 4SN
Director Name | Mr Barry Truman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherby House, 90 Coach Road Sleights Whitby North Yorkshire YO22 5EQ |
Director Name | Mr Eric Allott |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 September 2001) |
Role | Chartered Engineer |
Correspondence Address | North View 11 Barmby Road Pocklington York North Yorkshire YO4 2DL |
Secretary Name | Mr Jeremy Charles Hibbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House South Church Street Bakewell Derbyshire DE45 1FD |
Secretary Name | Mr Malcolm Clifford Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1998) |
Role | Secretary |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Secretary Name | Mr Keith Quinn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 15 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Middlecliff Rise Waterthorpe Sheffield South Yorkshire S20 7HW |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2000 | Receiver ceasing to act (2 pages) |
9 June 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Administrative Receiver's report (15 pages) |
16 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 85 headford street sheffield south yorkshire S3 7WA (1 page) |
22 October 1999 | Appointment of receiver/manager (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Return made up to 17/10/98; no change of members (4 pages) |
28 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
11 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 November 1997 | Return made up to 17/10/97; full list of members (8 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Director resigned (1 page) |
4 April 1997 | Secretary resigned;director resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
17 October 1996 | Incorporation (18 pages) |