York
North Yorkshire
YO3 7AH
Director Name | Alan Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | Buckrose House Commercial Street Norton North Yorkshire YO17 9HX |
Director Name | Robert Duncan Hunter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ash Road Three Bridges Crawley West Sussex RH10 1SG |
Director Name | John Gordon Moore |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 189 Whitechapel Road Scholes Cleckheaton West Yorkshire BD19 6HN |
Director Name | Bernard Young |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 November 1999) |
Role | Accountant |
Correspondence Address | 35 Barnard Way Pendas Fields Leeds West Yorkshire LS15 8UX |
Director Name | Raymond Peter Fox |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 year after company formation) |
Appointment Duration | 11 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 4 Hambleton Road Norton Malton North Yorkshire YO17 9DA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£40,566 |
Cash | £4 |
Current Liabilities | £27,522 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2011 | Return of final meeting of creditors (1 page) |
23 May 2011 | Notice of final account prior to dissolution (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: wapentake college buckrose house 1 commercial street norton malton north yorkshire YO17 9HX (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: wapentake college buckrose house 1 commercial street norton malton north yorkshire YO17 9HX (1 page) |
25 May 2004 | Appointment of a liquidator (1 page) |
25 May 2004 | Appointment of a liquidator (1 page) |
29 March 2004 | Order of court to wind up (2 pages) |
29 March 2004 | Order of court to wind up (2 pages) |
26 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
26 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
16 November 2002 | Return made up to 05/10/02; full list of members
|
16 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 30 yorkersgate malton york north yorkshire YO17 7AW (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 30 yorkersgate malton york north yorkshire YO17 7AW (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
23 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
9 February 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
12 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
10 May 2000 | Particulars of property mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (5 pages) |
10 May 2000 | Particulars of mortgage/charge (5 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of property mortgage/charge (3 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
21 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
19 November 1998 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
5 October 1998 | Incorporation (14 pages) |
5 October 1998 | Incorporation (14 pages) |