Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BJ
Secretary Name | Mrs Janet Mary Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Carlton Husthwaite Thirsk North Yorkshire YO7 2BJ |
Director Name | Mr Andrew John Revitt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Millwood View Stannington Sheffield South Yorkshire S6 6FG |
Director Name | Mr Neil Lloyd Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Endowood Road Sheffield South Yorkshire S7 2LZ |
Secretary Name | Mr Neil Lloyd Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Endowood Road Sheffield South Yorkshire S7 2LZ |
Secretary Name | Mr Andrew Brian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 67 Abbeydale Park Rise Dore Sheffield South Yorkshire S17 3PE |
Secretary Name | Mr Rosamund Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 23 Exley Avenue Walkley Sheffield South Yorkshire S6 2WH |
Director Name | Raymond Seymour |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 January 1999) |
Role | Chartered Surveyor |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Raymond Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 January 1999) |
Role | Chartered Surveyor |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | David Sadler |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 10 West View Normanton West Yorkshire WF6 2UZ |
Secretary Name | David Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 10 West View Normanton West Yorkshire WF6 2UZ |
Registered Address | Unit 1 Northallerton Business Park Standard Way Northallerton North Yorkshire DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Year | 2014 |
---|---|
Net Worth | -£6,093 |
Current Liabilities | £63,959 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 19 thornhill street wakefield west yorkshire WF1 1NL (1 page) |
22 January 2002 | Application for striking-off (1 page) |
24 September 2001 | Secretary's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 February 2000 | Return made up to 29/01/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 4 meadow court amos road sheffield S9 1BX (1 page) |
1 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
23 October 1997 | Resolutions
|
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 March 1997 | Return made up to 29/01/97; no change of members
|
21 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 May 1996 | Return made up to 29/01/96; no change of members (4 pages) |
9 May 1996 | New secretary appointed (2 pages) |
3 April 1996 | Auditor's resignation (1 page) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |