Hambleton
Selby
North Yorkshire
YO8 9JH
Director Name | Mr Richard Nigel Smaje |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2003(3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawthorne Rise Hessle North Humberside HU13 0TD |
Secretary Name | Mr Richard Nigel Smaje |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2003(3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawthorne Rise Hessle North Humberside HU13 0TD |
Director Name | Mr Alistair Mark Mackereth Duncan |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White House Welburn York YO6 7DX |
Secretary Name | Amanda Jane Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlton Grove Shipley West Yorkshire BD18 3AS |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,946,087 |
Gross Profit | £2,318,696 |
Net Worth | -£1,845,927 |
Cash | £4,063 |
Current Liabilities | £2,710,202 |
Latest Accounts | 31 October 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
6 February 2007 | Dissolved (1 page) |
---|---|
6 November 2006 | Administrator's progress report (3 pages) |
6 November 2006 | Notice of move from Administration to Dissolution (3 pages) |
5 July 2006 | Administrator's progress report (25 pages) |
27 March 2006 | Statement of affairs (5 pages) |
6 March 2006 | Result of meeting of creditors (2 pages) |
1 February 2006 | Statement of administrator's proposal (40 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: roose house union lane selby north yorkshire YO8 4AU (1 page) |
12 December 2005 | Appointment of an administrator (1 page) |
9 May 2005 | Group of companies' accounts made up to 31 October 2004 (21 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members
|
7 January 2004 | Ad 11/12/03--------- £ si 15000@1=15000 £ ic 135000/150000 (2 pages) |
7 January 2004 | Statement of affairs (27 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
19 December 2003 | Ad 11/12/03--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
19 December 2003 | Nc inc already adjusted 11/12/03 (1 page) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Memorandum and Articles of Association (4 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Ad 13/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2003 | Company name changed limco one hundred and six limite d\certificate issued on 17/10/03 (2 pages) |
11 July 2003 | Incorporation (13 pages) |