Beverley
Yorkshire
HU17 8HP
Secretary Name | Mr Andrew Lockhart Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | Brooklands Back Lane, Barmby Moor York YO42 4EP |
Director Name | Mr Graham Vincent Austin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Leigh Cooks Lane Axminster Devon EX13 5SJ |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Andrew Lockhart Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 April 2003(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2006) |
Role | Accountant |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Director Name | Ian Geoffrey Macfarlane |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 5 Birdsall Close Cottingham North Humberside HU16 5LD |
Director Name | Richard John Mills |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2006) |
Role | Manufacturer |
Correspondence Address | 59 Minster Moorgate Beverley Yorkshire HU17 8HP |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2003(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Mr Craig Philip Hazell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 32 Wistow Road Selby North Yorkshire YO8 3LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brooklands Back Lane Barmby Moor York Yorkshire YO42 4EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Barmby Moor |
Ward | Pocklington Provincial |
Built Up Area | Barmby Moor |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2008 | Application for striking-off (1 page) |
11 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 24/03/06; full list of members (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 124-130 seymour place london W1H 1BG (1 page) |
28 February 2007 | New director appointed (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
22 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
15 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: weavers mill high street haverhill suffolk CB9 8DD (1 page) |
4 March 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
22 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: labspace international LIMITED piperell way haverhill suffolk CB9 8PH (1 page) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
6 June 2003 | Return made up to 24/03/03; full list of members (7 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Particulars of mortgage/charge (6 pages) |
29 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
28 June 2002 | Return made up to 24/03/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 28 February 2002 (4 pages) |
21 June 2001 | Full accounts made up to 28 February 2001 (5 pages) |
26 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
12 April 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Incorporation (17 pages) |