Pickering
North Yorkshire
YO18 8DD
Secretary Name | Carol Ann Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1997(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 8 Manor Drive Pickering North Yorkshire YO18 8DD |
Director Name | Cedric Lawson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Haulier |
Correspondence Address | The Lodge 8 Manor Drive Pickering North Yorkshire YO18 8DD |
Director Name | Olive Lawson |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 8 Manor Drive Pickering North Yorkshire YO18 8DD |
Director Name | Simon Purston Boak |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 2000) |
Role | Entertainment/Event Organiser |
Correspondence Address | 45 Littledale Pickering North Yorkshire YO18 8PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Hall Garth Pickering North Yorkshire YO18 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £456 |
Current Liabilities | £23,574 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 July 2005 | Dissolved (1 page) |
---|---|
19 April 2005 | Completion of winding up (1 page) |
24 September 2004 | Order of court to wind up (1 page) |
15 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 August 1999 | Director resigned (1 page) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 04/02/99; no change of members
|
1 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
12 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
10 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Incorporation (16 pages) |