Billingham
Cleveland
TS22 5RJ
Director Name | Mr David Andrew Binks |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Close Farm Scholla Lane Northallerton North Yorkshire DL6 3QX |
Director Name | Mr David Andrew Binks |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Close Farm Scholla Lane Northallerton North Yorkshire DL6 3QX |
Director Name | Steven Thomas Farnworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Pannal Ash Drive Harrogate North Yorkshire HG2 0HX |
Secretary Name | Steven Thomas Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Pannal Ash Drive Harrogate North Yorkshire HG2 0HX |
Director Name | Mr Nicholas Robert Davis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cuerden Close Bamberbridge Lancashire PR5 6BX |
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £35,472 |
Current Liabilities | £744,354 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2008 | Dissolved (1 page) |
---|---|
11 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Statement of affairs (6 pages) |
19 July 2006 | Appointment of a voluntary liquidator (1 page) |
19 July 2006 | Resolutions
|
4 July 2006 | Director resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: hopetown farm buildings A1 south burneston bedale DL8 2JN (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
6 July 2005 | Amended accounts made up to 31 March 2004 (8 pages) |
8 June 2005 | Return made up to 13/01/05; full list of members (7 pages) |
23 February 2005 | Nc inc already adjusted 07/02/05 (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Ad 07/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 July 2003 | New director appointed (1 page) |
14 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
14 January 2003 | Director resigned (1 page) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 13/01/02; full list of members (4 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 March 2001 | Return made up to 13/01/01; full list of members
|
19 September 2000 | Particulars of mortgage/charge (5 pages) |
21 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 January 2000 | Incorporation (19 pages) |