Huttons Ambo
York
North Yorkshire
YO60 7HF
Director Name | Sir Nicholas Charles Joseph Hewitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 October 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Colswayn House Huttons Ambo York North Yorkshire YO6 7HJ |
Director Name | Mr Michael Joseph Hewitt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Grange Westow York North Yorkshire YO60 7LU |
Secretary Name | Mr Michael Joseph Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Grange Westow York North Yorkshire YO60 7LU |
Director Name | Timothy George Hewitt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2004) |
Role | Publisher |
Correspondence Address | Ash Farm Finkle Street Woolley Wakefield West Yorkshire WF4 2LA |
Director Name | Anthony Stuart Miller |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 2003) |
Role | Travel Agent |
Correspondence Address | 2 Green Loons Drive Formby Merseyside L37 2LY |
Secretary Name | Timothy George Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2004) |
Role | Publisher |
Correspondence Address | Ash Farm Finkle Street Woolley Wakefield West Yorkshire WF4 2LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 47 Church Street Barnsley South Yorkshire S70 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £56,063 |
Gross Profit | £18,490 |
Net Worth | -£25,660 |
Current Liabilities | £3,660 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Application for striking-off (1 page) |
19 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 September 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
23 December 2002 | £ nc 250000/430000 17/12/02 (2 pages) |
23 December 2002 | Ad 17/12/02--------- £ si 180000@1=180000 £ ic 120000/300000 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association (11 pages) |
28 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 June 2002 | Return made up to 11/05/02; full list of members (8 pages) |
13 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members
|
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
28 February 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
31 July 2000 | Ad 24/07/00--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages) |
26 July 2000 | Memorandum and Articles of Association (11 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 120 east road london N1 6AA (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Nc inc already adjusted 12/05/00 (1 page) |
11 May 2000 | Incorporation (15 pages) |