Thirsk
North Yorkshire
YO7 2JZ
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Park Hartlepool Cleveland TS26 0DB |
Registered Address | Kepwick Mill Thirsk North Yorkshire YO7 4BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kepwick |
Ward | Bagby & Thorntons |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,442 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2007 | Application for striking-off (1 page) |
4 December 2006 | Full accounts made up to 31 January 2006 (9 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
2 December 2005 | Full accounts made up to 31 January 2005 (9 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
29 April 2004 | Auditor's resignation (2 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (9 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
8 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
14 September 2001 | Full accounts made up to 31 January 2001 (9 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 April 1999 | Auditor's resignation (1 page) |
25 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | Company name changed t b & I 115 LIMITED\certificate issued on 26/02/98 (2 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Memorandum and Articles of Association (10 pages) |
5 January 1998 | Incorporation (14 pages) |