Newton Kyme
Tadcaster
LS24 9LS
Secretary Name | Mr George Leslie Appleyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 August 2006) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Arbor House Newton Kyme Tadcaster LS24 9LS |
Director Name | John Richard Lawson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 August 2006) |
Role | Company Director Managing Dire |
Correspondence Address | 21 Viking Way Metheringham Lincoln Lincolnshire LN4 3DW |
Director Name | Mr Christopher John Hawkesworth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Brae Bewerley Harrogate North Yorkshire HG3 5JE |
Director Name | Paul David McKinlay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 August 2006) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 6 Putting Mill Walk Denby Dale Huddersfield West Yorkshire HD8 8GZ |
Director Name | Mr Arnold Parker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 29 August 2006) |
Role | Retired |
Correspondence Address | 4 Heather View Eldwick Bingley West Yorkshire BD16 3HH |
Director Name | Mr David John Davies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bracken Hill Drury Lane, Pannal Harrogate North Yorkshire HG3 1ET |
Director Name | Mr David John Jeffs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2003) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 17 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE |
Director Name | Malcolm Trevor Jenkins |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2003) |
Role | Retired |
Correspondence Address | 25 Weetwood Drive Sheffield S11 9QL |
Director Name | Mr Robert Allen Sansoni |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Chestnut Avenue Stockton La York Yorkshire YO31 1BR |
Director Name | Andrew Paul McGregor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2005) |
Role | Company Director |
Correspondence Address | 6 Riverside Gardens Langthorpe Boroughbridge North Yorkshire YO51 9GB |
Director Name | Duncan Wray |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brownberrie Lane Horsforth Leeds LS18 5SD |
Director Name | David Fox |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | Apartment 5 Brackenwood Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | Arbor House, Main Street Newton Kyme Tadcaster North Yorkshire LS24 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Newton Kyme cum Toulston |
Ward | Tadcaster |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 28/07/05; full list of members (4 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
22 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 28/07/04; full list of members (9 pages) |
31 March 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
18 March 2004 | Amended accounts made up to 31 December 2002 (4 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
18 September 2003 | Return made up to 28/07/03; change of members (10 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
7 September 2001 | Return made up to 28/07/01; full list of members
|
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 August 2001 | Memorandum and Articles of Association (14 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
2 August 2001 | Resolutions
|
31 July 2001 | Registered office changed on 31/07/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
31 July 2001 | Ad 09/07/01--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
31 July 2001 | Div 09/07/01 (1 page) |
28 July 2000 | Incorporation (17 pages) |