Alne
York
North Yorkshire
YO61 1TR
Director Name | Mr Ian Robert Campbell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 June 2010) |
Role | Manager |
Correspondence Address | 11 Hambleton View Tollerton York North Yorkshire YO61 1QW |
Secretary Name | Mr Ian Robert Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 June 2010) |
Role | Manager |
Correspondence Address | 11 Hambleton View Tollerton York North Yorkshire YO61 1QW |
Director Name | Mr Anthony Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Alnwick Grove Norton Stockton On Tees Cleveland TS20 1NW |
Secretary Name | Mr Anthony Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Alnwick Grove Norton Stockton On Tees Cleveland TS20 1NW |
Director Name | The Estate Of Mr George Morton Chipp |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brookside Avenue Bedale North Yorkshire DL8 2DP |
Director Name | Mr Patrick Mathew Dominic Lane |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Reeton Terrace Norton Malton North Yorkshire YO17 8AF |
Director Name | Iain William Robinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2006) |
Role | Architect |
Correspondence Address | One Oak Tree Close Strensall York YO23 5TE |
Director Name | Paul Craig Graham Shipley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lowfield Downdale Road Staintondale Scarborough North Yorkshire YO13 0EZ |
Director Name | Mr Jason Hudson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Woolcombers Barn Chevin End Road Menston Leeds LS29 6BP |
Secretary Name | Mrs Bridget Jane Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 West Villas Huby York North Yorkshire YO61 1YB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£122,239 |
Current Liabilities | £133,089 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2010 | Final Gazette dissolved following liquidation (1 page) |
26 March 2010 | Notice of move from Administration to Dissolution (10 pages) |
26 March 2010 | Notice of move from Administration to Dissolution on 22 March 2010 (10 pages) |
2 November 2009 | Administrator's progress report to 3 April 2009 (12 pages) |
2 November 2009 | Administrator's progress report to 3 April 2009 (12 pages) |
2 November 2009 | Administrator's progress report to 3 October 2009 (12 pages) |
2 November 2009 | Administrator's progress report to 3 April 2009 (12 pages) |
2 November 2009 | Administrator's progress report to 3 October 2009 (12 pages) |
2 November 2009 | Administrator's progress report to 3 October 2009 (12 pages) |
22 April 2009 | Notice of extension of period of Administration (1 page) |
22 April 2009 | Notice of extension of period of Administration (1 page) |
16 October 2008 | Administrator's progress report to 3 October 2008 (10 pages) |
16 October 2008 | Administrator's progress report to 3 October 2008 (10 pages) |
16 October 2008 | Administrator's progress report to 3 October 2008 (10 pages) |
9 June 2008 | Statement of administrator's proposal (18 pages) |
9 June 2008 | Statement of administrator's proposal (18 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from moor lane thirsk road easingwold york YO61 3NB (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from moor lane thirsk road easingwold york YO61 3NB (1 page) |
22 April 2008 | Appointment of an administrator (1 page) |
22 April 2008 | Appointment of an administrator (1 page) |
5 March 2008 | Return made up to 26/01/08; full list of members (7 pages) |
5 March 2008 | Return made up to 26/01/08; full list of members (7 pages) |
1 December 2007 | Return made up to 26/01/07; change of members
|
1 December 2007 | Return made up to 26/01/07; change of members (7 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: newton house birch way easingwold business park easingwold york YO61 3FB (1 page) |
30 November 2007 | New secretary appointed;new director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: newton house birch way easingwold business park easingwold york YO61 3FB (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
24 February 2006 | Return made up to 26/01/06; full list of members
|
12 September 2005 | Ad 31/08/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
12 September 2005 | Ad 31/08/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: station road alne york YO61 1TR (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: station road alne york YO61 1TR (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Company name changed finish living homes uk LTD\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed finish living homes uk LTD\certificate issued on 28/02/05 (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (13 pages) |
26 January 2005 | Incorporation (13 pages) |