Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary Name | Mr Graham George Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Four Seasons Vicarage Lane Dore Sheffield S17 3GX |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Richard William Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 71 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfields Westoning Bedfordshire MK45 5EN |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | 9 Taylors Court Rotherham Road Parkgate Rotherham South Yorkshire S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Application for striking-off (1 page) |
29 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 June 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 January 2003 | Return made up to 22/12/02; full list of members
|
20 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2002 | Resolutions
|
18 December 2002 | Particulars of mortgage/charge (14 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Auditor's resignation (1 page) |
4 September 2002 | Director resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
23 November 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
13 March 2001 | New director appointed (4 pages) |
12 March 2001 | Memorandum and Articles of Association (15 pages) |
7 March 2001 | New secretary appointed;new director appointed (4 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 346 glossop road sheffield S10 2HW (1 page) |
7 March 2001 | New director appointed (4 pages) |
7 March 2001 | Company name changed h s (14) LIMITED\certificate issued on 07/03/01 (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
22 December 2000 | Incorporation (20 pages) |