Selby
North Yorkshire
YO8 3LY
Director Name | Mark Timmins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mill Pightle Cawston Road Aylsham Norfolk NR11 6LX |
Director Name | Bernard Anthony Tarling |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Lodge Park Meadows Gateforth Selby North Yorkshire YO8 9RG |
Director Name | Mr Keith Stewart Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bramleys South Leverton Retford Nottinghamshire DN22 0BF |
Director Name | Mr Mark Stephen Tattersall |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(1 year after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Briar Road Shepperton Middlesex TW17 0HU |
Secretary Name | Mr Mark Stephen Tattersall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Briar Road Shepperton Middlesex TW17 0HU |
Director Name | Nicholas John Baker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillfield Farmhouse Off Friars Meadow Selby North Yorkshire YO8 3NB |
Director Name | Corina Colbeck |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 2004(1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 51 Fishponds Drive Crigglestone Wakefield West Yorkshire WF4 3PB |
Director Name | Michael Wrighton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 16 Craven Way Boroughbridge York North Yorkshire YO51 9UR |
Director Name | David Colin Dixon |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 10 Hartside Gardens Hartlepool Cleveland TS26 0XU |
Director Name | Anthony James Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 151 Wood End Gardens Northolt Middlesex UB5 4QW |
Secretary Name | Susan Place |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | Beech Lodge The Gateforth Estate Selby West Yorkshire YO8 9RG |
Director Name | Mr Derrick Lambert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Drive Waltham Grimsby North East Lincolnshire DN37 0FB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (12 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (12 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 29 June 2013 (12 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (13 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 29 June 2012 (13 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (13 pages) |
13 July 2011 | Registered office address changed from Yorke House 2 Iles Lane Knaresborough North Yorkshire HG5 8DY on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Yorke House 2 Iles Lane Knaresborough North Yorkshire HG5 8DY on 13 July 2011 (1 page) |
8 July 2011 | Statement of affairs with form 4.19 (11 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Appointment of a voluntary liquidator (2 pages) |
8 July 2011 | Statement of affairs with form 4.19 (11 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Appointment of a voluntary liquidator (2 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Mark Tattersall on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Bernard Anthony Tarling on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Timmins on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Tattersall on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Bernard Anthony Tarling on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Timmins on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Lorraine Hilary Moffat on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Timmins on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Bernard Anthony Tarling on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Lorraine Hilary Moffat on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Tattersall on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Lorraine Hilary Moffat on 4 March 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (6 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2008 | Return made up to 04/03/08; full list of members (7 pages) |
5 September 2008 | Return made up to 04/03/08; full list of members (7 pages) |
1 June 2007 | Return made up to 04/03/07; full list of members
|
1 June 2007 | Return made up to 04/03/07; full list of members (12 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Return made up to 04/03/06; full list of members (12 pages) |
8 November 2006 | Return made up to 04/03/06; full list of members (12 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 04/03/05; full list of members (13 pages) |
23 June 2005 | Return made up to 04/03/05; full list of members (13 pages) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New secretary appointed (1 page) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Ad 06/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Ad 06/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: northstar promotions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: northstar promotions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Resolutions
|
4 March 2004 | Incorporation (18 pages) |
4 March 2004 | Incorporation (18 pages) |