Walkington
Beverley
North Humberside
HU17 8YA
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | George McDonald Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Group Taxation Manager |
Correspondence Address | Fagus 1 Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Alexander Jonathan Wild |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 September 2003) |
Role | Chief Executive |
Correspondence Address | Grimston Lodge Tadcaster West Yorkshire LS24 9BY |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £40 |
Current Liabilities | £1,009 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2008 | Application for striking-off (2 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
10 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
17 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
28 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull HU1 3XG (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | New director appointed (1 page) |
1 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
3 November 2004 | Director resigned (1 page) |
1 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
8 April 2004 | Full accounts made up to 30 September 2003 (9 pages) |
25 March 2004 | Resolutions
|
16 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
16 September 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (3 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB (1 page) |
20 September 2002 | Incorporation (16 pages) |