Priestgate
Nafferton
East Yorkshire
YO25 4LR
Secretary Name | Mark Frederick Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Watermill Lodge Priestgate Nafferton East Yorkshire YO25 4LR |
Director Name | Ian Gregory Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 New Street Ossett West Yorkshire WF5 8BH |
Director Name | Nicholas Heath Beach |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 October 2004) |
Role | Valuer |
Correspondence Address | Spring Cottage High Street Thornton Le Dale Pickering North Yorkshire YO18 7QW |
Director Name | Andrew Colin Ware |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Bracken House 19 Muston Road, Hunmanby Filey North Yorkshire YO14 0JY |
Director Name | Samantha Jane Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Avenue Driffield East Yorkshire YO25 5EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 83 Westborough Scarborough North Yorkshire YO11 1JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 May 2007 | Dissolved (1 page) |
---|---|
19 February 2007 | Completion of winding up (1 page) |
9 January 2007 | Order of court to wind up (2 pages) |
28 November 2005 | Order of court to wind up (1 page) |
29 September 2005 | Director resigned (2 pages) |
31 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page) |
23 November 2004 | Return made up to 09/08/04; full list of members (7 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 October 2003 | Return made up to 09/08/03; full list of members
|
17 September 2002 | Return made up to 09/08/02; full list of members
|
16 June 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |