Towton
North Yorkshire
LS24 9TL
Secretary Name | Mr Kenneth Raymond Iles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Baronscourt Whitkirk Leeds West Yorkshire LS15 7AP |
Director Name | Mr Russell Neale Dever |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rockingham Court Towton North Yorkshire LS24 9TL |
Director Name | Mr Charles Eggerton Ian Harding |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 South Square Footdee Aberdeen Aberdeenshire AB11 5DT Scotland |
Secretary Name | Florence McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Linksfield Kirk Street Oldmeldrum Inverurie Aberdeenshire AB51 0DF Scotland |
Secretary Name | Mr Kenneth Raymond Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Baronscourt Whitkirk Leeds West Yorkshire LS15 7AP |
Secretary Name | Mrs Penelope Ann Finerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Cottage Parkside Road Adel Leeds West Yorkshire LS16 8EZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 14 Rockingham Court Towton North Yorkshire LS24 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Towton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £773,771 |
Current Liabilities | £484,932 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2006 | Return made up to 18/09/06; full list of members (6 pages) |
16 December 2005 | Amended accounts made up to 31 March 2002 (12 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | New secretary appointed (1 page) |
18 October 2004 | Return made up to 18/09/04; full list of members
|
17 September 2004 | Secretary resigned (2 pages) |
31 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
12 June 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
15 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 February 2002 | Full accounts made up to 31 March 2000 (11 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: the studio 120 high street south milford north yorkshire LS25 5AQ (1 page) |
15 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page) |
29 September 2000 | Return made up to 18/09/00; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Return made up to 18/09/99; no change of members (5 pages) |
20 August 1999 | Director resigned (1 page) |
28 October 1998 | Resolutions
|
12 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 45 crawford place london W1H 2AD (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 12 york place leeds LS1 2DS (1 page) |
18 September 1997 | Incorporation (17 pages) |