Hambleton
Selby
North Yorkshire
YO8 9QE
Director Name | Anthony Lomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 6 Main Street Hemingbrough Selby North Yorkshire YO8 6QE |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Kevin John Howcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 6 Church Close Hambleton Selby North Yorkshire YO8 9QE |
Secretary Name | June Mary O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | 2 Wistowgate Cawood Selby North Yorkshire YO8 3SH |
Secretary Name | Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 19 August 2005) |
Role | Office Administrator |
Correspondence Address | 73 The Meadows Howden East Yorkshire DN14 7DU |
Secretary Name | June Mary O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 21 August 2005) |
Role | Administration |
Correspondence Address | 02 Wistowgate Cawood Selby North Yorkshire YO8 3SH |
Secretary Name | Lynn Karran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 July 2006) |
Role | Accounts Administrator |
Correspondence Address | 36 St Georges Green Goole North Humberside DN14 6WA |
Registered Address | The Old Brick Works Hull Road Hemingbrough Selby North Yorkshire YO8 6QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Built Up Area | Hemingbrough |
Year | 2014 |
---|---|
Net Worth | -£49,654 |
Cash | £3 |
Current Liabilities | £80,527 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2008 | Insolvency:sec of state's release of liquidator (1 page) |
15 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Secretary resigned (1 page) |
7 June 2006 | Appointment of a voluntary liquidator (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Statement of affairs (10 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 March 2006 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 6 main street hemingbrough selby north yorkshire YO8 6QE (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
22 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2004 | Return made up to 06/07/04; full list of members
|
15 August 2003 | Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: reddings applegaeth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
19 July 2003 | Secretary resigned (1 page) |