Rainton
Thirsk
North Yorkshire
YO7 3PH
Secretary Name | Keith Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Admin Officer |
Correspondence Address | 73 Hambleton Avenue Thirsk North Yorkshire YO7 1EG |
Director Name | Simon Robert Molloy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Willow Bank Walk Leighton Buzzard Bedfordshire LU7 8UT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Simon Robert Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Willow Bank Walk Leighton Buzzard Bedfordshire LU7 8UT |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Donald Fredrick Mortlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Peach Tree Farm Marton Cum Grafton North Yorkshire YO51 9QY |
Director Name | Mr Malcolm Norman Eyre |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 37 Oakleigh Avenue Wakefield West Yorkshire WF2 9DF |
Director Name | Anthony Wilford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 July 2003) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kings Road Knaresborough North Yorkshire HG5 0AZ |
Secretary Name | Joanna Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Flat 1 51 West End Avenue Harrogate North Yorkshire HG2 9BX |
Director Name | Mr Michael Peter Stephenson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 April 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Dairy Village Farm Rainton Thirsk YO7 3PX |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£113,446 |
Cash | £6,997 |
Current Liabilities | £420,115 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2006 | Dissolved (1 page) |
---|---|
19 September 2006 | Notice of move from Administration to Dissolution (18 pages) |
12 May 2006 | Statement of affairs (6 pages) |
18 April 2006 | Statement of administrator's proposal (25 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 24 sycamore business park dishforth road copt hewick ripon north yorkshire HG4 5DF (1 page) |
21 February 2006 | Appointment of an administrator (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Return made up to 24/02/05; full list of members
|
14 May 2005 | Particulars of mortgage/charge (9 pages) |
15 April 2005 | Director resigned (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 December 2004 | Particulars of mortgage/charge (6 pages) |
16 July 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
13 May 2004 | Ad 26/04/04--------- £ si 120@1=120 £ ic 80/200 (2 pages) |
26 March 2004 | Return made up to 24/02/04; full list of members
|
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 July 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: hethertons saint james square borobridge north yorkshire YO51 9AR (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 54 east parade harrogate north yorkshire HG1 5LT (1 page) |
18 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 June 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 24/02/02; full list of members
|
19 February 2002 | Director's particulars changed (1 page) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 May 2001 | Return made up to 24/02/01; full list of members
|
14 May 2001 | Ad 24/02/00--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 15-17 north park road harrogate north yorkshire HG1 5PD (1 page) |
16 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: burlington house 40 burlington rise east barner barnet hertfordshire EN4 8NN (1 page) |
7 March 2000 | New director appointed (2 pages) |
24 February 2000 | Incorporation (12 pages) |