Beverley
Yorkshire
HU17 8HP
Director Name | Andrew Lockhart Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Secretary Name | Andrew Lockhart Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Director Name | Mrs Charlotte Elizabeth Shrimpton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Flat 1 6 South Drive Harrogate North Yorkshire HG2 8AY |
Director Name | Mr David William Walker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plump House Farm York Road, Myton On Swale York YO61 2RA |
Secretary Name | Mrs Charlotte Elizabeth Shrimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | Flat 1 6 South Drive Harrogate North Yorkshire HG2 8AY |
Director Name | Mr Craig Philip Hazell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wistow Road Selby North Yorkshire YO8 3LY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(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 | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 November 2007 | Dissolved (1 page) |
---|---|
23 August 2007 | Notice of move from Administration to Dissolution (6 pages) |
23 March 2007 | Administrator's progress report (6 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: wesley house chapel lane huddersfield road birstall batley west yorkshire WF17 9EJ (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: wesley house chapel lane huddersfield road birstall batley west yorkshire WF17 9EJ (1 page) |
30 August 2006 | Appointment of an administrator (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 2 malmo park stockholm road sutton fields industrial estate hull east yorkshire HU7 0XW (1 page) |
15 August 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 17/03/06; full list of members (4 pages) |
31 January 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
23 September 2005 | Company name changed darting fare LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Particulars of mortgage/charge (4 pages) |
15 September 2005 | Ad 05/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: the old grain store, moor lane myton-on-swale york north yorkshire YO61 2RA (1 page) |
8 September 2005 | New director appointed (1 page) |
7 September 2005 | New secretary appointed;new director appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2005 | New secretary appointed;new director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
17 March 2005 | Incorporation (16 pages) |