Newland
Selby
North Yorkshire
YO8 8PS
Director Name | Mr David John Mitchell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 February 2004) |
Role | Consultant |
Country of Residence | British |
Correspondence Address | Cedar Tree House Northlands Close Escrick West Yorkshire YO19 6JD |
Director Name | Mark Woolford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2004) |
Role | Consultant |
Correspondence Address | 48 Punton Walk Snaith Goole North Humberside DN14 9TH |
Secretary Name | Anthony Thornbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | Courtney House Newland Selby North Yorkshire YO8 8PS |
Secretary Name | Ms Alexandra Louise Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Peel Close Heslington York North Yorkshire YO10 5EN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(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 | 06 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Century Business Park Manvers Way Manvers S63 5DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2002 | Return made up to 06/05/02; full list of members
|
28 March 2002 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
20 July 2001 | Return made up to 06/05/01; full list of members
|
29 June 2001 | Registered office changed on 29/06/01 from: philip ashworth & co greystones, clifton park avenue york north yorkshire YO30 5YW (1 page) |
24 May 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
18 May 2000 | Return made up to 06/05/00; full list of members
|
9 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
21 January 2000 | Company name changed tristan explorer LIMITED\certificate issued on 24/01/00 (2 pages) |
4 May 1999 | Return made up to 06/05/99; full list of members
|
8 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Memorandum and Articles of Association (9 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
9 July 1998 | Company name changed precise persistance LIMITED\certificate issued on 10/07/98 (2 pages) |
6 May 1998 | Incorporation (16 pages) |