South Kilvington
Thirsk
North Yorkshire
YO7 2NL
Director Name | Mr Barry Anthony Hitchen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 November 2008) |
Role | Chief Exec Connexions |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Stockton Road South Kilvington Thirsk North Yorkshire YO7 2LZ |
Secretary Name | Garbutt And Elliott Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 November 2008) |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
Director Name | Paul Anthony Chubb |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boundary 4 South View Thrintoft Northallerton North Yorkshire DL7 0PP |
Secretary Name | Mr Neil Mark Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Mr Alan Charles Hall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 104 Oaken Grove Haxby York North Yorkshire YO32 3QZ |
Director Name | Jeremy Colin Maclaren Walker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 October 2002) |
Role | Chief Executive |
Correspondence Address | Toy Farm Main Gate, Holmfirth Huddersfield West Yorkshire HD7 1TJ |
Director Name | Ruth Elizabeth Potter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2004) |
Role | Councillor |
Correspondence Address | 52 Constantine Avenue York North Yorkshire YO10 3TA |
Director Name | Mr Carl Anthony Les |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2004) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Forest Lodge The Great North Road Bedale North Yorkshire DL8 1DT |
Director Name | Allan Hunton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 28 Ormesby Crescent Northallerton North Yorkshire DL7 8RP |
Director Name | Len Cruddas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2004) |
Role | Manager |
Correspondence Address | White Rock Horsfield Way Dunnington YO19 5RH |
Director Name | David Harbourne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2004) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mallison Hill Drive Easingwold North Yorkshire YO61 3RY |
Director Name | Michelle Burns |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2004) |
Role | Headteacher |
Correspondence Address | 2 Marlborough Villas York YO10 4AZ |
Director Name | Nicola Watson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2003) |
Role | College Pricipal |
Correspondence Address | 1 Lancaster Close Scalby Scarborough North Yorkshire YO13 0SS |
Director Name | Mr David William Fortune |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2004) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 7 Netheredge Close Knaresborough North Yorkshire HG5 9BZ |
Director Name | Norman Corner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2004) |
Role | Headteacher |
Correspondence Address | Greystones Sproxton York YO62 5EF |
Director Name | Dr Sue Ross |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 2003) |
Role | Chief Executive Selby Youth |
Correspondence Address | The Leighs School Lane, Askham Richard York YO23 3PD |
Director Name | John Deacon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2004) |
Role | Education Manager |
Correspondence Address | 24 St Peter Street Norton Malton North Yorkshire YO17 9AL |
Director Name | Mrs Madeleine Anne Kirk |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Melcombe Avenue Strensall York YO32 5BA |
Director Name | Mr Christopher William Metcalfe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2004) |
Role | Self Employed Retailer |
Country of Residence | England |
Correspondence Address | 17 West Mount Tadcaster North Yorkshire LS24 9LB |
Director Name | Kenneth Reginald Allinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2004) |
Role | Ymca Chief Executive |
Correspondence Address | 7 Aske Avenue Richmond North Yorkshire DL10 5DA |
Director Name | Jayne Rawlins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | Penny Post Bagby Thirsk North Yorkshire YO7 2PH |
Director Name | Christopher Long |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2004) |
Role | NHS Chief Executive |
Correspondence Address | Jubilee House Amotherby North Yorkshire YO17 6TL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2008 | Application for striking-off (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 December 2007 | Annual return made up to 27/11/07
|
6 January 2007 | Annual return made up to 27/11/06 (4 pages) |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 December 2005 | Annual return made up to 27/11/05 (4 pages) |
5 December 2005 | Auditor's resignation (2 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 December 2004 | Annual return made up to 27/11/04
|
29 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 44 monkgate york north yorkshire YO31 7HF (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director's particulars changed (1 page) |
22 December 2003 | Annual return made up to 27/11/03
|
7 November 2003 | Director resigned (1 page) |
24 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 September 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
18 December 2002 | Annual return made up to 27/11/02
|
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
16 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: guidance house york road thirsk north yorkshire YO7 3BT (1 page) |
5 July 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Memorandum and Articles of Association (16 pages) |
9 May 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
15 January 2002 | Memorandum and Articles of Association (22 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Memorandum and Articles of Association (12 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |