Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary Name | Mr Graham George Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Richard William Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 71 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Four Seasons Vicarage Lane Dore Sheffield S17 3GX |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfields Westoning Bedfordshire MK45 5EN |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | 9 Taylors Court Rotherham Road Parkgate Rotherham South Yorkshire S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
30 June 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 December 2002 | Declaration of assistance for shares acquisition (33 pages) |
18 December 2002 | Particulars of mortgage/charge (14 pages) |
13 December 2002 | Auditor's resignation (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
4 September 2002 | Director resigned (1 page) |
29 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | Memorandum and Articles of Association (15 pages) |
8 November 2001 | New director appointed (5 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed;new director appointed (5 pages) |
8 November 2001 | New director appointed (5 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 346 glossop road sheffield S10 2HW (1 page) |
2 October 2001 | Incorporation (19 pages) |