Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary Name | Mr Graham George Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Director Name | Richard William Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 71 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Director Name | Mr Stewart Last |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 51 Brooklands Road Prestwich Manchester Lancashire M25 0FB |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Four Seasons Vicarage Lane Dore Sheffield S17 3GX |
Secretary Name | Mr Stewart Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 51 Brooklands Road Prestwich Manchester Lancashire M25 0FB |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfields Westoning Bedfordshire MK45 5EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
9 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 June 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2002 | Resolutions
|
18 December 2002 | Particulars of mortgage/charge (14 pages) |
13 December 2002 | Auditor's resignation (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 28/01/00; full list of members (7 pages) |
29 March 2000 | New secretary appointed;new director appointed (3 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 May 1999 | Resolutions
|
9 April 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Company name changed atherkeen LIMITED\certificate issued on 18/02/99 (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 6/8 underwood street london N1 7JQ (1 page) |