Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary Name | Mr Graham George Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Four Seasons Vicarage Lane Dore Sheffield S17 3GX |
Secretary Name | Mrs Julia Ann Wosskow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 52 Whirlow Park Road Sheffield South Yorkshire S11 9NP |
Director Name | Mr Stewart Last |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 1999) |
Role | Finacial Director |
Country of Residence | England |
Correspondence Address | 51 Brooklands Road Prestwich Manchester Lancashire M25 0FB |
Secretary Name | Mr Stewart Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 1999) |
Role | Finacial Director |
Country of Residence | England |
Correspondence Address | 51 Brooklands Road Prestwich Manchester Lancashire M25 0FB |
Director Name | Richard William Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 71 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfields Westoning Bedfordshire MK45 5EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
6 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 June 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Memorandum and Articles of Association (6 pages) |
20 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2002 | Resolutions
|
18 December 2002 | Particulars of mortgage/charge (14 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Auditor's resignation (1 page) |
13 December 2002 | New director appointed (3 pages) |
4 September 2002 | Director resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
29 March 2000 | New secretary appointed;new director appointed (3 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: c/o taylor & emmet 62-64 wilkinson street sheffield south yorkshire S10 2GJ (1 page) |
29 June 1999 | Return made up to 05/03/99; full list of members
|
28 June 1999 | Resolutions
|
21 April 1999 | New director appointed (2 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Company name changed loseley dairy ice cream LIMITED\certificate issued on 01/03/99 (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed;new director appointed (3 pages) |
1 June 1998 | Company name changed magnodale LIMITED\certificate issued on 02/06/98 (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
5 March 1998 | Incorporation (21 pages) |