Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Director Name | Robert William Stewart |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 23 June 2009) |
Role | Sales Director |
Correspondence Address | 114 Underbank Old Road Holmfirth West Yorkshire HD9 1AS |
Secretary Name | Matthew Pitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 23 June 2009) |
Role | Co Director |
Correspondence Address | 34 The Village Thorp Arch Wetherby West Yorkshire LS23 7AG |
Director Name | Philip John Knowles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Sales Director |
Correspondence Address | Mandrake 11 Holdenby Close Little Bowden Market Harborough Leicestershire LE16 8JE |
Secretary Name | Philip John Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Sales Director |
Correspondence Address | Mandrake 11 Holdenby Close Little Bowden Market Harborough Leicestershire LE16 8JE |
Director Name | Mr Jonathan Marc Bell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 85 Larkfield Road Harrogate HG2 0BU |
Secretary Name | Mr Jonathan Marc Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 85 Larkfield Road Harrogate HG2 0BU |
Secretary Name | Stuart Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 6 Eastfield Crescent Badger Hill York North Yorkshire YO10 5JB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dalton Airfield Industrial Estate, Dalton Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Secretary appointed matthew pitt (2 pages) |
21 December 2008 | Appointment terminated secretary stuart musgrave (1 page) |
7 July 2008 | Secretary appointed stuart musgrave (2 pages) |
3 July 2008 | Director appointed robert william stewart (3 pages) |
3 July 2008 | Appointment terminated director and secretary jonathan bell (1 page) |
18 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (8 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 November 2007 | Particulars of mortgage/charge (9 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members
|
4 December 2006 | Full accounts made up to 31 January 2006 (11 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
6 December 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
26 August 2004 | Full accounts made up to 31 January 2004 (12 pages) |
21 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
21 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
20 April 2004 | Resolutions
|
16 April 2004 | Particulars of mortgage/charge (5 pages) |
13 April 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 29/01/04; full list of members
|
13 May 2003 | Ad 28/04/03--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
27 February 2003 | Ad 07/02/03--------- £ si 6000@1=6000 £ ic 1/6001 (2 pages) |
27 February 2003 | Ad 07/02/03--------- £ si 1999@1=1999 £ ic 6001/8000 (2 pages) |
26 February 2003 | Secretary resigned (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (1 page) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed;new director appointed (1 page) |
29 January 2003 | Incorporation (16 pages) |