Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
Secretary Name | Clare Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 120 Leyburn Road Darlington Durham DL1 2ES |
Director Name | Terrence Victor Manlow |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meadway Frimley Camberley Surrey GU16 8TQ |
Secretary Name | Mr David Henry Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cottage Hutton Sessay Thirsk North Yorkshire YO7 3BA |
Director Name | Michael Terence Hird |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2002) |
Role | Investment Executive |
Correspondence Address | 7 De Brus Park Marton Middlesbrough Cleveland TS8 9RZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cipp House Unit F Dalton Airfield Industrial Estate 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 |
Year | 2014 |
---|---|
Net Worth | -£7,037 |
Cash | £4,948 |
Current Liabilities | £172,859 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2004 | Strike-off action suspended (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 4/5 chaloner house bow street guisborough cleveland TS14 6PR (1 page) |
30 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
10 January 2002 | Accounts for a small company made up to 31 October 2000 (9 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 October 2001 (9 pages) |
3 September 2001 | Return made up to 27/08/01; full list of members
|
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Return made up to 06/09/00; full list of members (7 pages) |
21 November 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
6 December 1999 | Ad 26/10/99--------- £ si 11052@1=11052 £ ic 2/11054 (2 pages) |
6 December 1999 | Ad 26/10/99--------- £ si 100000@1=100000 £ ic 41053/141053 (2 pages) |
6 December 1999 | Ad 26/10/99--------- £ si 29999@1=29999 £ ic 11054/41053 (2 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | New director appointed (2 pages) |
16 November 1999 | Resolutions
|
9 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
6 September 1999 | Incorporation (21 pages) |