Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary Name | Catherine Starkie |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Oak Barn House Thimbleby Northallerton North Yorkshire DL6 3PY |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Rachel Wendy Brown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Thimbleby Hall Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Timothy Andrew Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2002) |
Role | Accountant |
Correspondence Address | Field Head Farm Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 April 2003 | Dissolved (1 page) |
---|---|
10 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 14 high street yarm TS15 9AE (1 page) |
11 April 2002 | Declaration of solvency (3 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
3 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
26 October 2000 | Nc inc already adjusted 23/10/00 (2 pages) |
26 October 2000 | Ad 23/10/00--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
26 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
26 October 2000 | Resolutions
|
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
11 September 2000 | Incorporation (19 pages) |