Northallerton
North Yorkshire
DL6 1BW
Director Name | Mr Michael Lockhart Massingberd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Aldborough Boroughbridge North Yorkshire YO51 9EX |
Secretary Name | Mr Nigel Mark Exelby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hutchinson Drive Northallerton North Yorkshire DL6 1BW |
Director Name | Rebecca Ann Massingberd |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | Church Cottage Aldborough Borough Bridge North Yorkshire YO51 9EX |
Director Name | Stephen Root |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | 2 Smithson Grove Boroughbridge York North Yorkshire YO51 9UZ |
Director Name | Mr Patrick Joseph Mee |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2001) |
Role | Motor Trade Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 St Patricks Road South Lytham St Annes Lancashire FY8 1LG |
Director Name | Ian Dennis Kinnery |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 October 2000) |
Role | Managing Director |
Correspondence Address | 1 Burn Wood Court Long Newton Stockton On Tees Cleveland TS21 1PL |
Director Name | Robert John Mayes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 September 2001) |
Role | Managing Director |
Correspondence Address | 14 Langley Lane Baildon Shipley Bradford West Yorkshire BD17 7LH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£73,661 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
13 October 2005 | Application for striking-off (1 page) |
24 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 June 2002 | Return made up to 09/06/02; full list of members
|
15 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 June 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 09/06/01; full list of members
|
11 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
28 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
29 December 1999 | New director appointed (2 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (5 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
9 June 1998 | Incorporation (17 pages) |