Newgate Street
Cottingham
HU16 4EB
Director Name | Jonathan Terrence Crompton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 18 June 2013) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Lochside Farm Sanquhar Dumfries & Galloway DG4 6EW Scotland |
Director Name | Mr Michael Arthur Hadfield |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 18 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Warren 404 Old Road Chesterfield Derbyshire S40 3QF |
Secretary Name | Mr Anthony Charles Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 June 2013) |
Role | Company Director |
Correspondence Address | 33 Haldenby Court, West End Swanland North Ferriby North Humberside HU14 3PQ |
Director Name | Mr Michael Graham |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(1 month after company formation) |
Appointment Duration | 4 years (resigned 14 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cromwell Court Gorton Road Willerby Hull East Yorkshire HU10 6LG |
Director Name | Peter John Hall |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 June 2002) |
Role | Chemical Manager - Ret |
Correspondence Address | 86 Westlands Road Sproatley Hull North Humberside HU11 4XG |
Director Name | James William Turner |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2006) |
Role | Retired Training Officer |
Correspondence Address | High Clows Nurton Court, Middleton On The Hill Ludlow Salop SY8 4BD Wales |
Secretary Name | Brian Frank Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 June 2001) |
Role | Company Director |
Correspondence Address | 30 Turners Croft Heslington York North Yorkshire YO10 5EL |
Secretary Name | Ian Fithian-Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Park Street Selby North Yorkshire YO8 4QL |
Director Name | Mr Stephen Michael Ayres |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2007) |
Role | General Manager Conference Cen |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fortis Green Road Muswell Hill London N10 3HN |
Director Name | Mr Michael Robert Walker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree House Blue Stone Lane Mawdesley Ormskirk Lancashire L40 2RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Napier Clavering Court 6 Forest Business Park Selby Road Fulford York YO19 4RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
1 at £1 | Grand College LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (4 pages) |
21 February 2013 | Application to strike the company off the register (4 pages) |
11 December 2012 | Registered office address changed from Castlegate House Castlegate York North Yorkshire YO1 9RP on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Castlegate House Castlegate York North Yorkshire YO1 9RP on 11 December 2012 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Ernest Peter Donnison on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Jonathan Terrence Crompton on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Ernest Peter Donnison on 12 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Jonathan Terrence Crompton on 12 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
15 January 2009 | Secretary appointed mr anthony charles hayes (1 page) |
15 January 2009 | Secretary appointed mr anthony charles hayes (1 page) |
15 January 2009 | Appointment terminated secretary ian fithian-franks (1 page) |
15 January 2009 | Appointment Terminated Secretary ian fithian-franks (1 page) |
12 May 2008 | Accounts made up to 31 December 2007 (2 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: castlegate house castlegate york YO1 9RP (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: castlegate house castlegate york YO1 9RP (1 page) |
28 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 12 cromwell court ashdene close, willerby hull north humberside HU10 6LG (1 page) |
17 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 12 cromwell court ashdene close, willerby hull north humberside HU10 6LG (1 page) |
17 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 July 2000 | Return made up to 12/05/00; full list of members (7 pages) |
12 July 2000 | Return made up to 12/05/00; full list of members (7 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (1 page) |
6 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 12 cromwell court ashdene close, willerby hull north humberside HU10 6LG (1 page) |
6 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
6 January 2000 | New secretary appointed (1 page) |
6 January 2000 | New director appointed (1 page) |
6 January 2000 | New director appointed (1 page) |
6 January 2000 | New director appointed (1 page) |
6 January 2000 | New secretary appointed (1 page) |
6 January 2000 | New director appointed (1 page) |
6 January 2000 | New director appointed (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 12 cromwell court ashdene close, willerby hull north humberside HU10 6LG (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
12 May 1999 | Incorporation (14 pages) |