Bishopthorpe
York
YO23 2QX
Director Name | Mathew John Lefevre Kelshaw |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2003(3 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 318 Valley Mill Cottonfields Eagley Bolton Lancashire BL7 9DY |
Director Name | Mr Kevin William Linfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopthorpe Garth Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2UE |
Director Name | Mr Kevin William Linfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopthorpe Garth Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2UE |
Director Name | Timothy John Daniel Power |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 December 2000) |
Role | Company Director |
Correspondence Address | Bishopthorpe Garth Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2UE |
Director Name | Brenda Ewens |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2003) |
Role | Personal Assistant |
Correspondence Address | 1 Windsor Street South Bank York North Yorkshire YO23 1DN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£103,380 |
Cash | £2,627 |
Current Liabilities | £346,351 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
17 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2004 | Sec/state release of liquidator (1 page) |
12 November 2004 | Sec of state's release of liq (1 page) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 October 2003 | Notice of discharge of Administration Order (4 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
13 August 2003 | New director appointed (2 pages) |
12 August 2003 | Appointment of a voluntary liquidator (1 page) |
12 August 2003 | Statement of affairs (6 pages) |
12 August 2003 | Resolutions
|
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Notice of result of meeting of creditors (3 pages) |
8 July 2003 | Statement of administrator's proposal (2 pages) |
5 June 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: bishopthorpe garth sim balk lane, bishopthorpe york north yorkshire YO23 2UE (1 page) |
8 April 2003 | Return made up to 10/02/03; full list of members (7 pages) |
7 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
27 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
12 March 2001 | New director appointed (2 pages) |
25 January 2001 | Particulars of mortgage/charge (4 pages) |
17 October 2000 | Company name changed power foot LIMITED\certificate issued on 18/10/00 (2 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Memorandum and Articles of Association (18 pages) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | New director appointed (3 pages) |
9 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
7 June 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
7 June 2000 | Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Director resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |