South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Director Name | Michael Brian Hold |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Leases Farm Westfields Richmond DL10 4SB |
Director Name | Percival Gordon Hold |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | High Lawns The Eagles Of Breck Road Poulton Le Fylde Lancashire FY6 7HY |
Secretary Name | Alan Patmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 24 Fell View Crossens Southport Merseyside PR9 8JX |
Director Name | David Peter Hold |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Willow House Parkside Lane Garstang Preston Lancashire PR3 0JA |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Croasdale Drive, Parbold Wigan Lancashire WN8 7HR |
Director Name | Mr Ian Charles Franks |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(10 years after company formation) |
Appointment Duration | 1 week (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(10 years after company formation) |
Appointment Duration | 1 week (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Newbald |
Ward | Beverley Rural |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 March 2009 | Accounts made up to 31 December 2008 (5 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: unit 22 market weighton business centre becklands park industrial york road market weighton york east yorkshire YO43 3GL (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: unit 22 market weighton business centre becklands park industrial york road market weighton york east yorkshire YO43 3GL (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: chapel lane coppull chorley lancashire PR7 4NE (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: chapel lane coppull chorley lancashire PR7 4NE (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 June 2007 | Accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
1 June 2005 | Accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 September 2004 | Accounts made up to 31 December 2003 (6 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
11 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
23 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 September 2001 | Accounts made up to 31 December 2000 (6 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
13 September 2000 | Accounts made up to 31 December 1999 (6 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 July 2000 | Return made up to 12/06/00; full list of members
|
24 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
14 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 12/06/99; no change of members
|
16 July 1998 | Accounts made up to 31 December 1997 (6 pages) |
16 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
1 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
1 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
2 December 1997 | Memorandum and Articles of Association (11 pages) |
2 December 1997 | Memorandum and Articles of Association (11 pages) |
24 November 1997 | Company name changed motorstand LIMITED\certificate issued on 25/11/97 (2 pages) |
24 November 1997 | Company name changed motorstand LIMITED\certificate issued on 25/11/97 (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 June 1997 | Incorporation (10 pages) |