Lockton
Pickering
North Yorkshire
YO18 7PY
Director Name | Michael Nowill |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(same day as company formation) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | Templars Garth Lockton Pickering North Yorkshire YO18 7PY |
Secretary Name | Mrs Carolynn Ann Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(same day as company formation) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | Templars Garth Lockton Pickering North Yorkshire YO18 7PY |
Director Name | Stephen Alan Willock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 26 Regent Close Bramhall Stockport Cheshire SK7 1JA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O M Wasley Chapman & Co 3-5 Victoria Square Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
8 September 2010 | Director's details changed for Carolynn Ann Harrison on 18 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Carolynn Ann Harrison on 18 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
25 July 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2007 | Registered office changed on 03/06/07 from: omnia one queen street sheffield south yorkshire S1 2DG (1 page) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 June 2007 | Registered office changed on 03/06/07 from: omnia one queen street sheffield south yorkshire S1 2DG (1 page) |
14 August 2006 | Return made up to 18/07/06; no change of members (4 pages) |
14 August 2006 | Return made up to 18/07/06; no change of members (4 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
11 May 2006 | Accounts made up to 31 July 2005 (5 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
26 August 2005 | Return made up to 18/07/05; no change of members (5 pages) |
26 August 2005 | Return made up to 18/07/05; no change of members (5 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
21 April 2005 | Accounts made up to 31 July 2004 (5 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
12 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Return made up to 18/07/03; full list of members (4 pages) |
10 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Return made up to 18/07/03; full list of members (4 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
3 June 2004 | Accounts made up to 31 July 2003 (5 pages) |
8 August 2003 | Company name changed grand prix club LIMITED\certificate issued on 08/08/03 (2 pages) |
8 August 2003 | Company name changed grand prix club LIMITED\certificate issued on 08/08/03 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
14 April 2003 | Accounts made up to 31 July 2002 (5 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: aizlewoods nursery street sheffield south yorkshire S3 8GG (1 page) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: aizlewoods nursery street sheffield south yorkshire S3 8GG (1 page) |
24 September 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
18 July 2001 | Incorporation (16 pages) |
18 July 2001 | Incorporation (16 pages) |