Cropton
Pickering
N Yorkshire
YO18 8ER
Secretary Name | Pamela Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | Beck House Farm Cropton Pickering N Yorkshire YO18 8ER |
Director Name | Richard Peter Anderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Fossbank Kennels Strensall Road Earswick Yorkshire YO3 9SW |
Director Name | Mark Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 17 Thistle Close Brayton Selby North Yorkshire YO8 9XJ |
Secretary Name | Susan Elizabeth Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 1 Hill Top Lane Tingley Wakefield West Yorkshire WF3 1HT |
Secretary Name | Helen Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 31 Ruby Street Saltburn Cleveland TS12 1EF |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£45,000 |
Current Liabilities | £51,306 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2002 | Director resigned (1 page) |
8 October 2002 | Application for striking-off (1 page) |
27 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 February 2001 | Return made up to 01/10/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: lyons & co 4 finkle street stockton-on-tees TS18 1AR (1 page) |
10 December 1999 | Return made up to 01/10/99; no change of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
29 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
14 April 1996 | Accounts for a small company made up to 30 June 1994 (8 pages) |
13 December 1995 | Return made up to 01/10/95; no change of members (4 pages) |
11 May 1995 | Full accounts made up to 30 June 1993 (13 pages) |