Selby
North Yorkshire
YO8 4JQ
Director Name | Mr Gregory Francis Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Kevin Pritchard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Carlton Avenue Narborough Leicester LE19 2DE |
Secretary Name | Mrs Julie Elizabeth Pritchard |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Carlton Avenue Narborough Leicester LE19 2DE |
Director Name | Mrs Julie Elizabeth Dedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tappers Building Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Richard Anthony Sowerby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Secretary Name | Mr Richard Anthony Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Director Name | Mr Simon William Dedman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton Brow 102 Hopton Lane Mirfield West Yorkshire WF14 8JP |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Esg House Bretby Business Park Ashby Road Bretby Burton On Trent DE15 0YZ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2010(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brackenwood Mews Wynchwood Park Weston Cheshire CW2 5GQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 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 | 03 September 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Application to strike the company off the register (4 pages) |
29 May 2012 | Application to strike the company off the register (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
19 April 2012 | Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
4 October 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
4 October 2010 | Appointment of Nicholas William Louden as a director (3 pages) |
4 October 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
4 October 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
4 October 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
4 October 2010 | Appointment of Nicholas William Louden as a director (3 pages) |
4 October 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
21 March 2009 | Accounts made up to 31 December 2008 (7 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
21 March 2009 | Accounts made up to 31 December 2007 (9 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
26 January 2009 | Appointment Terminated Director julie dedman (1 page) |
26 January 2009 | Appointment terminated director julie dedman (1 page) |
15 January 2009 | Director appointed richard anthony mcbride (2 pages) |
15 January 2009 | Director appointed mark jonathan silver (2 pages) |
15 January 2009 | Director appointed richard anthony mcbride (2 pages) |
15 January 2009 | Director appointed mark jonathan silver (2 pages) |
1 May 2008 | Appointment terminated director and secretary richard sowerby (1 page) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
1 May 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 May 2008 | Appointment Terminated Director and Secretary richard sowerby (1 page) |
1 May 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director kevin pritchard (1 page) |
1 May 2008 | Appointment Terminated Director kevin pritchard (1 page) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
17 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
9 November 2006 | Return made up to 03/09/06; full list of members (8 pages) |
9 November 2006 | Return made up to 03/09/06; full list of members (8 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 76 carlton avenue narborough leicester leicestershire LE19 2DE (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 76 carlton avenue narborough leicester leicestershire LE19 2DE (1 page) |
5 June 2006 | New secretary appointed;new director appointed (3 pages) |
5 June 2006 | New secretary appointed;new director appointed (3 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 April 2006 | Ad 10/10/02--------- £ si 48@1 (2 pages) |
4 April 2006 | Ad 10/10/02--------- £ si 48@1 (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 December 2005 | Return made up to 03/09/05; full list of members (6 pages) |
2 December 2005 | Return made up to 03/09/05; full list of members (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 January 2005 | Return made up to 03/09/04; full list of members (6 pages) |
11 January 2005 | Return made up to 03/09/04; full list of members (6 pages) |
11 August 2004 | Memorandum and Articles of Association (4 pages) |
11 August 2004 | Memorandum and Articles of Association (4 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 July 2004 | Ad 06/04/03--------- £ si 39@1 (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Ad 06/04/03--------- £ si 39@1 (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 July 2004 | Resolutions
|
6 November 2003 | Return made up to 03/09/03; full list of members (6 pages) |
6 November 2003 | Return made up to 03/09/03; full list of members
|
6 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
28 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 September 2001 | Incorporation (16 pages) |
3 September 2001 | Incorporation (16 pages) |