Seamer
Stokesley
North Yorkshire
TS9 5LN
Secretary Name | Mr Colin Andrew Lindsay |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Bishopthorpe York North Yorkshire YO23 2RD |
Secretary Name | Mr Colin Andrew Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(55 years after company formation) |
Appointment Duration | 1 year (closed 21 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Bishopthorpe York North Yorkshire YO23 2RD |
Director Name | Mr Peter Blanchard |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1995) |
Role | Stationer |
Correspondence Address | The Lodge Burythorpe Malton North Yorkshire YO17 9LU |
Director Name | Mrs Margaret Davison |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 1996) |
Role | Bookseller |
Correspondence Address | Middlecave Cottage Hospital Road Malton North Yorkshire YO17 0NF |
Secretary Name | Mr Peter Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | The Lodge Burythorpe Malton North Yorkshire YO17 9LU |
Secretary Name | Keith Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1996) |
Role | Secretary |
Correspondence Address | Middlecave Cottage Hospital Road Malton North Yorkshire YO17 0NF |
Director Name | Keith Davison |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(44 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | Middlecave Cottage Hospital Road Malton North Yorkshire YO17 0NF |
Director Name | Michael Hartley |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(44 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 21 York Road Malton North Yorkshire YO17 0AX |
Director Name | Mrs Ann Elizabeth Lindsay |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 1998) |
Role | Accountant |
Correspondence Address | Copse Cottage Moor End Boston Spa Wetherby West Yorkshire LS23 6ER |
Director Name | Denis Lindsay |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 January 2007) |
Role | Engineer |
Correspondence Address | 3 Holme Lane Seamer Stokesley North Yorkshire TS9 5LN |
Secretary Name | Mrs Ann Elizabeth Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 1998) |
Role | Accountant |
Correspondence Address | Copse Cottage Moor End Boston Spa Wetherby West Yorkshire LS23 6ER |
Director Name | Mr Ross Farquharson Lindsay |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Berkeley Cottage Westgate, Thornton Dale Pickering North Yorkshire YO18 7SG |
Director Name | Kevin Kelly |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(45 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 February 1998) |
Role | Retail Manager |
Correspondence Address | 22 Ryngwoode Drive Beaumont Park Malton York North Yorkshire YO17 0FU |
Director Name | Mr David Farmer |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(45 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 1999) |
Role | Retail Director |
Correspondence Address | 37 Coronation Road Cowes Isle Of Wight PO31 7JY |
Director Name | David Johnson |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(45 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 1999) |
Role | Retail Manager |
Correspondence Address | 10 Elmet Drive Barwick In Elmet Leeds West Yorkshire LS15 4HF |
Secretary Name | Denis Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 January 2007) |
Role | Company Director |
Correspondence Address | 3 Holme Lane Seamer Stokesley North Yorkshire TS9 5LN |
Registered Address | 3 Holme Lane Seamer Middlesbrough Cleveland TS9 5LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Seamer |
Ward | Hutton Rudby |
Built Up Area | Seamer (Hambleton) |
Year | 2014 |
---|---|
Net Worth | £35,597 |
Latest Accounts | 30 September 2005 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2007 | Application for striking-off (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
22 May 2007 | Return made up to 28/02/07; full list of members (7 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: c/o anderson barrowcliff waterloo house teesdale south thornaby TS17 6SA (1 page) |
4 April 2003 | Return made up to 28/02/03; full list of members
|
30 January 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members
|
30 July 2001 | Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
2 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 48-56 market place malton north yorkshire YO17 0UJ (1 page) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members
|
13 August 1999 | Director's particulars changed (1 page) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members
|
28 October 1998 | Company name changed E.hopper & company LIMITED\certificate issued on 29/10/98 (2 pages) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
7 May 1998 | Director resigned (1 page) |
11 March 1998 | Return made up to 28/02/98; no change of members
|
26 January 1998 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
13 June 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
25 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
21 December 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: 2 belgrave crescent scarborough yorks YO11 1UD (1 page) |
3 November 1996 | Secretary resigned;director resigned (1 page) |
3 November 1996 | New secretary appointed;new director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members
|
6 December 1995 | Director resigned (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
24 April 1995 | Accounts for a small company made up to 3 July 1994 (6 pages) |
16 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |