Northallerton
North Yorkshire
DL6 1QT
Director Name | Mr David Lance Cook |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masons Cottage Headlam Darlington County Durham DL2 3HA |
Director Name | Mr Richard Donald Good |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Ghyll Arkletown Arkengarthdale Richmond North Yorkshire DL11 6EU |
Director Name | Dr John Stephen Hartas |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Garth, 23 Coach Road Sleights Whitby North Yorkshire YO22 5AA |
Director Name | Mrs Deborah Jane Keeble |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Agriculture |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
Director Name | Andrew Stephen Leeming |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Local Government Officer |
Correspondence Address | 30 Stoneybrough Lane Thirsk North Yorkshire YO7 2LS |
Director Name | Mr Michael Ford Pitts |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 2 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG |
Director Name | Bonnie Purchun |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Hotelier |
Correspondence Address | Hotel Columbus 124 Columbus Ravine Scarborough North Yorkshire YO12 7QZ |
Director Name | Moira Thomson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Computer Consultant |
Correspondence Address | Postgate House Castleton Whitby North Yorkshire YO21 2ET |
Director Name | Peter Lawrence Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Business Adviser |
Correspondence Address | 2 Parkfield Stillington York North Yorkshire YO61 1JW |
Secretary Name | Moira Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Computer Consultant |
Correspondence Address | Postgate House Castleton Whitby North Yorkshire YO21 2ET |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Suzanne Christian Hart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Long Causeway Adel Leeds West Yorkshire LS16 8EX |
Director Name | Sarah Elizabeth Hudspith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2003) |
Role | He Manager |
Correspondence Address | 13 Holbeck Hill Scarborough North Yorkshire YO11 2XE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Saint Hildas Business Centre The Ropery Whitby North Yorkshire YO22 4ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Streonshalh |
Built Up Area | Whitby |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2003 | Application for striking-off (10 pages) |
23 May 2003 | Director resigned (1 page) |
22 May 2003 | Annual return made up to 20/04/03 (9 pages) |
17 September 2002 | Director resigned (1 page) |
10 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 September 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
31 May 2002 | Annual return made up to 20/04/02 (7 pages) |
5 October 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
29 June 2001 | Company name changed northern yorkshire business link services\certificate issued on 29/06/01 (2 pages) |