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(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 February 2010) |
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(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 February 2010) |
Role | Co Director |
Correspondence Address | 34 The Village Thorp Arch Wetherby West Yorkshire LS23 7AG |
Director Name | Jonathan Marc Bell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Paul Christopher Fabretti |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Alberbury Avenue Timperley Altrincham WA15 7LJ |
Secretary Name | Jonathan Marc Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Mr Grant Kingsley Stancombe |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
Secretary Name | Stuart Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(2 years, 11 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | -£23,703 |
Cash | £1,322 |
Current Liabilities | £11,926 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Secretary appointed matthew pitt (2 pages) |
22 December 2008 | Secretary appointed matthew pitt (2 pages) |
21 December 2008 | Appointment Terminated Secretary stuart musgrave (1 page) |
21 December 2008 | Appointment terminated secretary stuart musgrave (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 July 2008 | Secretary appointed stuart musgrave (2 pages) |
7 July 2008 | Secretary appointed stuart musgrave (2 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
3 July 2008 | Director appointed robert william stewart (3 pages) |
3 July 2008 | Director appointed robert william stewart (3 pages) |
3 July 2008 | Appointment Terminated Director and Secretary jonathan bell (1 page) |
3 July 2008 | Appointment terminated director and secretary jonathan bell (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
31 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
31 August 2007 | New director appointed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 4 harlow oval harrogate HG2 0DS (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 4 harlow oval harrogate HG2 0DS (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Particulars of contract relating to shares (2 pages) |
5 September 2006 | Ad 09/08/06--------- £ si 36@1=36 £ ic 80/116 (2 pages) |
5 September 2006 | Particulars of contract relating to shares (2 pages) |
5 September 2006 | Ad 09/08/06--------- £ si 36@1=36 £ ic 80/116 (2 pages) |
4 September 2006 | Ad 01/08/06--------- £ si 20@1=20 £ ic 60/80 (2 pages) |
4 September 2006 | Ad 01/08/06--------- £ si 20@1=20 £ ic 60/80 (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
1 August 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
1 August 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
1 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
13 March 2006 | Ad 28/02/06--------- £ si 40@1=40 £ ic 20/60 (2 pages) |
13 March 2006 | Ad 28/02/06--------- £ si 40@1=40 £ ic 20/60 (2 pages) |
7 December 2005 | Ad 28/11/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
7 December 2005 | Ad 28/11/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
23 November 2005 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
23 November 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2005 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
22 November 2005 | Company name changed outdoor direct media LIMITED\certificate issued on 22/11/05 (2 pages) |
22 November 2005 | Company name changed outdoor direct media LIMITED\certificate issued on 22/11/05 (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (17 pages) |
7 July 2005 | Incorporation (17 pages) |