South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Croasdale Drive, Parbold Wigan Lancashire WN8 7HR |
Director Name | David Peter Hold |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow House Parkside Lane Garstang Preston Lancashire PR3 0JA |
Director Name | Susan Marion Hold |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow House Parkside Lane Garstang Preston Lancashire PR3 0JA |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Croasdale Drive, Parbold Wigan Lancashire WN8 7HR |
Director Name | Nicholas Anthony Markl |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 56 Wilton Bank Saltburn By The Sea Cleveland TS12 1PD |
Director Name | Mr Ian Charles Franks |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Rush Cowshill Bishop Auckland County Durham DL13 1DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Newbald |
Ward | Beverley Rural |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 March 2009 | Accounts made up to 31 December 2008 (11 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: unit 22 market weighton business centre becklands park industrial york road market weighton york east yorkshire YO43 3GL (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: unit 22 market weighton business centre becklands park industrial york road market weighton york east yorkshire YO43 3GL (1 page) |
10 August 2007 | New secretary appointed;new director appointed (3 pages) |
10 August 2007 | New secretary appointed;new director appointed (3 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: barron group LTD chapel lane coppull chorley lancashire PR7 4NE (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: barron group LTD chapel lane coppull chorley lancashire PR7 4NE (1 page) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members
|
31 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (8 pages) |
19 December 2002 | £ nc 1000/1250 12/12/02 (2 pages) |
19 December 2002 | £ nc 1000/1250 12/12/02 (2 pages) |
19 December 2002 | Memorandum and Articles of Association (10 pages) |
19 December 2002 | Memorandum and Articles of Association (10 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Return made up to 20/03/02; full list of members
|
5 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
28 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Ad 14/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Ad 14/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 2001 | New director appointed (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Incorporation (17 pages) |