Copmanthorpe
York
North Yorkshire
YO2 3ST
Secretary Name | Mr Nigel Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 February 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Castle Street Spofforth Harrogate Yorkshire HG3 1AP |
Director Name | Mr James Trevor Grand |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hood Green Road Hood Green Barnsley South Yorkshire S75 3EU |
Director Name | Mr Derek Peter Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Meols Drive Hoylake Wirral Merseyside L47 4AG |
Director Name | Mr Duncan Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton Lodge 13 Grafton Walk West Kirby Wirral Merseyside L48 7EJ |
Director Name | Mr Kevan John Upperdine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wood Walk Wombwell Barnsley South Yorkshire S73 0NF |
Secretary Name | Alan John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Wood Sorrel Way Lowton Warrington WA3 2GX |
Director Name | William Philip Robson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | Chapel View Cottage Alne Yorkshire YO61 1TD |
Secretary Name | Elizabeth Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | 7 Aspin Drive Knaresborough North Yorkshire HG5 8HH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2005 | Application for striking-off (1 page) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
14 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
18 March 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 11/12/03; full list of members
|
28 November 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
6 September 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | Return made up to 11/12/02; full list of members
|
11 December 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
10 September 2002 | New director appointed (1 page) |
4 September 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: barratt house 47/49 north john street liverpool L2 6TG (1 page) |
29 August 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page) |
28 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 December 2000 | Return made up to 11/12/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 August 2000 | Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
28 January 1999 | Ad 18/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: the rritannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (2 pages) |
11 December 1998 | Incorporation (10 pages) |