Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director Name | Mr Nigel Waite Pullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years (closed 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Tony Mortimer Watson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stump Cross Boroughbridge York North Yorkshire YO51 9HU |
Secretary Name | Mr Nigel Waite Pullan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Neil Martin Crossley |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Colin George Hainstock |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | Pheasants Hill Kilburn York YO61 4AG |
Secretary Name | Paul Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | Rose Cottage Water End Brompton Northallerton DL6 2RN |
Director Name | Mr Paul Stokes |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds West Yorkshire LS25 3BD |
Director Name | Graham Michael Wilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 October 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Nidd Vale Corner, 91 Leeds Road Harrogate North Yorkshire HG2 8EY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.seat.co.uk |
---|
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
250k at £1 | Nidd Vale Group LTD 70.00% Ordinary A |
---|---|
107.1k at £1 | Nidd Vale Group LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £435,000 |
Current Liabilities | £8,333,000 |
Latest Accounts | 31 December 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
2 July 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (16 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (16 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 16 April 2014 (16 pages) |
20 May 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 May 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 April 2013 | Resolutions
|
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 April 2013 | Statement of affairs with form 4.19 (6 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Statement of affairs with form 4.19 (6 pages) |
1 March 2013 | Registered office address changed from Nidd Vale Corner, 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from Nidd Vale Corner, 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from Nidd Vale Corner, 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages) |
13 September 2012 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
13 September 2012 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
14 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-14
|
14 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-14
|
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
19 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Termination of appointment of Graham Wilson as a director (2 pages) |
19 November 2010 | Termination of appointment of Graham Wilson as a director (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 August 2010 | Appointment of Graham Michael Wilson as a director (3 pages) |
19 August 2010 | Appointment of Neil Martin Crossley as a director (3 pages) |
19 August 2010 | Appointment of Neil Martin Crossley as a director (3 pages) |
19 August 2010 | Appointment of Graham Michael Wilson as a director (3 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Termination of appointment of Paul Stokes as a director (2 pages) |
21 April 2010 | Termination of appointment of Paul Stokes as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / paul stokes / 01/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / paul stokes / 01/05/2009 (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (6 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (6 pages) |
18 June 2008 | Director's change of particulars / paul stokes / 01/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / paul stokes / 01/06/2008 (1 page) |
14 September 2007 | £ ic 500000/357137 06/09/07 £ sr 142863@1=142863 (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | £ ic 500000/357137 06/09/07 £ sr 142863@1=142863 (1 page) |
14 September 2007 | Resolutions
|
11 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
2 July 2007 | Return made up to 20/06/07; change of members (8 pages) |
2 July 2007 | Return made up to 20/06/07; change of members (8 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members
|
23 June 2006 | Return made up to 20/06/06; full list of members
|
21 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
21 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
7 September 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
7 September 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members
|
29 June 2005 | Return made up to 20/06/05; full list of members
|
18 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
18 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
10 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
4 November 2004 | Accounting reference date shortened from 31/12/04 to 31/01/04 (1 page) |
4 November 2004 | Accounting reference date shortened from 31/12/04 to 31/01/04 (1 page) |
13 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (3 pages) |
17 September 2003 | Ad 07/08/03--------- £ si 107142@1=107142 £ ic 392858/500000 (2 pages) |
17 September 2003 | Ad 07/08/03--------- £ si 107142@1=107142 £ ic 392858/500000 (2 pages) |
2 September 2003 | Ad 01/08/03--------- £ si 392857@1=392857 £ ic 1/392858 (32 pages) |
2 September 2003 | Nc inc already adjusted 01/08/03 (1 page) |
2 September 2003 | Nc inc already adjusted 01/08/03 (1 page) |
2 September 2003 | Ad 01/08/03--------- £ si 392857@1=392857 £ ic 1/392858 (32 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
11 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
11 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
5 August 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | Particulars of mortgage/charge (5 pages) |
16 July 2003 | Company name changed number order LIMITED\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed number order LIMITED\certificate issued on 16/07/03 (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (16 pages) |
7 July 2003 | Incorporation (16 pages) |