Kirby Sigston
Northallerton
North Yorkshire
DL6 3RD
Director Name | Mr Stephen Thomas Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uckerby Hall Uckerby Scorton Richmond North Yorkshire DL10 6DA |
Secretary Name | Mr Parjinder Chana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 November 2009) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 8 Holt Park Approach Leeds West Yorkshire LS16 7PW |
Secretary Name | Mr Richard Miles Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 17 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mill House Main Street Weeton Leeds West Yorkshire LS17 0AY |
Secretary Name | Mr David Michael Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Mount Avenue Baildon Shipley West Yorkshire BD17 6DS |
Secretary Name | Mr Jonathan Paul Woodthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westbourne Avenue Harrogate North Yorkshire HG2 9BD |
Secretary Name | Mr Stephen Thomas Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uckerby Hall Uckerby Scorton Richmond North Yorkshire DL10 6DA |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | Colton House Suffolk House Roecliffe Business Centre Roecliffe Nr Boroughbridge North Yorkshire LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Secretary appointed mr richard miles wilson (1 page) |
20 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
9 September 2005 | Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: corporate department first floor lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
7 September 2005 | Company name changed lupfaw 180 LIMITED\certificate issued on 07/09/05 (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
14 February 2005 | Incorporation (36 pages) |