Armthorpe
Doncaster
South Yorkshire
DN3 3HR
Secretary Name | Annette Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Mercel Avenue Armthorpe Doncaster South Yorkshire DN3 3HR |
Director Name | Jmaes Beveridge Houston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 14 Ramsker Drive Armthorpe Doncaster South Yorkshire DN3 3SE |
Secretary Name | Patricia Ann Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 14 Ramsker Drive Armthorpe Doncaster South Yorkshire DN3 3SE |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | C/O Capital Insolvency Services Regents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2002 | Dissolved (1 page) |
---|---|
30 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Statement of affairs (6 pages) |
1 June 2001 | Appointment of a voluntary liquidator (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 123 scalby road scarborough north yorkshire YO12 5QL (1 page) |
15 November 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 26/03/00; full list of members
|
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 88 kingsway holborn london WC2B 6AW (1 page) |
1 June 1999 | Return made up to 26/03/99; full list of members (6 pages) |
1 June 1999 | New director appointed (2 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Company name changed armthorpe transport LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
26 March 1998 | Incorporation (10 pages) |