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(4 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(4 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 | Mr John James Arthur Hamer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Norwood Barn Carlton Lane East Carlton West Yorkshire LS19 7BG |
Director Name | Jonathan Andrew Healey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Dickinson Street Horsforth Leeds West Yorkshire LS18 5AG |
Secretary Name | Jonathan Andrew Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Dickinson Street Horsforth Leeds West Yorkshire LS18 5AG |
Director Name | Mr Jonathan Marc Bell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 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 | 22 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 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(4 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 | 10 February 2004(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 | 10 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Plumbing Imports (Uk) Ltd Dalton Airfield 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, 2 months ago) |
---|---|
Accounts Category | Small |
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) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Company name changed yukka plant LIMITED\certificate issued on 08/08/08 (2 pages) |
7 July 2008 | Secretary appointed stuart musgrave (2 pages) |
3 July 2008 | Director appointed robert william stewart (3 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
29 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
10 November 2007 | Particulars of mortgage/charge (9 pages) |
22 February 2007 | Return made up to 10/02/07; full list of members
|
4 December 2006 | Accounts for a medium company made up to 31 January 2006 (15 pages) |
21 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
6 December 2005 | Accounts for a medium company made up to 31 January 2005 (15 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members
|
28 April 2004 | Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2004 | Statement of affairs (52 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
31 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed;new director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 February 2004 | Incorporation (16 pages) |