Huntington
York
YO32 9RE
Secretary Name | Mr Peter Arthur Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Park Gate Strensall York North Yorkshire YO32 5YL |
Secretary Name | Christine Ann Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Low Hall Beck Row Bugthorpe York YO4 1QH |
Director Name | Chrissie Ann Barrett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Auburn Hill Langton Road, Norton Malton North Yorkshire YO17 9PZ |
Director Name | Mrs Adrianne Janet Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walnut Close Heslington York North Yorkshire YO10 5EZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
2 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
12 March 2008 | Appointment terminated director adrianne johnson (1 page) |
12 March 2008 | Appointment Terminated Director adrianne johnson (1 page) |
9 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
5 October 2007 | Amended accounts made up to 30 September 2006 (10 pages) |
5 October 2007 | Amended accounts made up to 30 September 2006 (10 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (7 pages) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
18 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: derwent court howsham york north yorkshire YO60 7PH (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: derwent court howsham york north yorkshire YO60 7PH (1 page) |
9 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 June 2002 | Return made up to 16/09/01; full list of members; amend (7 pages) |
28 June 2002 | Return made up to 16/09/01; full list of members; amend (7 pages) |
8 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 October 2000 | Ad 01/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2000 | Ad 01/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
17 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
17 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 7-9 new street york north yorkshire YO1 8RQ (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 7-9 new street york north yorkshire YO1 8RQ (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
30 September 1999 | Company name changed lasting contracts LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Company name changed lasting contracts LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | New director appointed (2 pages) |
29 September 1999 | Memorandum and Articles of Association (5 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Memorandum and Articles of Association (5 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 September 1999 | Incorporation (7 pages) |