Yafforth
Northallerton
North Yorkshire
DL7 0LH
Secretary Name | John Hornsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Director Name | Stephen Mark Loughlen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 21 Spinneyside Gardens Dunston Gateshead Tyne & Wear NE11 9RJ |
Secretary Name | Lynne Loughlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Spinneyside Gardens Dunston Gateshead Tyne & Wear NE11 9RJ |
Director Name | John Hornsby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2002) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Director Name | Peter Kenyon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 2 Roseberry Road Great Ayton Middlesbrough Cleveland TS9 6EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Room 13v Queensway House Queensway Middlesbrough TS3 8TF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 May 2007 | Dissolved (1 page) |
---|---|
2 March 2005 | Dissolution deferment (1 page) |
2 March 2005 | Completion of winding up (1 page) |
10 December 2002 | Order of court to wind up (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: yafforth lodge yafforth northallerton north yorkshire DL7 0LH (1 page) |
20 February 2002 | Return made up to 03/02/02; full list of members
|
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 4TH floor st james house 139 albert road middlesbrough TS1 2PP (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page) |
18 June 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Company name changed sml construction (N.E.) LIMITED\certificate issued on 06/04/01 (2 pages) |
21 February 2001 | Ad 01/01/01-02/01/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (20 pages) |