Masham
Ripon
North Yorkshire
HG4 4HJ
Director Name | Dawn Louise Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverdale Gardens Boston Spa Wetherby West Yorkshire LS23 6DZ |
Secretary Name | Susan Adrienne Macarthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 15 June 2004) |
Role | Operations Director |
Correspondence Address | Bowmore House Swinburn Court Masham Ripon North Yorkshire HG4 4HJ |
Director Name | Mr Mark Simon Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 35 Cardigan Road Leeds West Yorkshire LS6 3AE |
Secretary Name | Dawn Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverdale Gardens Boston Spa Wetherby West Yorkshire LS23 6DZ |
Director Name | Mr Mark Simon Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 35 Cardigan Road Leeds West Yorkshire LS6 3AE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2002) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,479 |
Cash | £120,580 |
Current Liabilities | £80,473 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members
|
27 September 2002 | New director appointed (2 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 13/03/02; full list of members
|
8 November 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
29 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2000 | Incorporation (18 pages) |