Sheriff Hutton
York
Yorkshire
YO60 7TN
Director Name | Mr James George McGillivray |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brooklands Touch Stirling Stirlingshire FK8 3AH Scotland |
Secretary Name | Mr Nicholas Herbert Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrick House Bulmer Road Sheriff Hutton York Yorkshire YO60 7TN |
Director Name | Ronald Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cliff Terrace The Headland Hartlepool Cleveland TS24 0PU |
Director Name | Mr Michael Terence Lee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Saunton Avenue Rosedale Estate Redcar Cleveland TS10 2RL |
Secretary Name | Mr Michael Terence Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Saunton Avenue Rosedale Estate Redcar Cleveland TS10 2RL |
Registered Address | Cleveland, Carr Lane Sutton On The Forest York YO61 1EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sutton-on-the-Forest |
Ward | Huby |
Year | 2014 |
---|---|
Net Worth | -£80,490 |
Cash | £638 |
Current Liabilities | £57,844 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2007 | Application for striking-off (1 page) |
17 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | New director appointed (1 page) |
2 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 1 bentley avenue cowpen bewdley industrial estate billingham cleveland TS23 4BU (1 page) |