Topcliffe
Thirsk
North Yorkshire
YO7 3RF
Director Name | Paul Stephen Coulson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Back Lane Topcliffe Thirsk North Yorkshire YO7 3RF |
Director Name | Anthony Peter McAleer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Sales Co Ordinator |
Correspondence Address | 24 Harebell Close Northallerton North Yorkshire DL7 8FE |
Director Name | Peter Carbert |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Sales Co Ordinator |
Correspondence Address | 22 Winchester Way Darlington Durham DL1 2UT |
Director Name | Mark Richard Hodgson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | National Account Manager |
Correspondence Address | 5 Northlands Avenue Earswick York YO32 9FS |
Secretary Name | Melissa Joanne Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Harebell Close Romanby Park Northallerton North Yorkshire DL7 8FE |
Director Name | Melissa Joanne Hodgson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 24 Harebell Close Romanby Park Northallerton North Yorkshire DL7 8FE |
Director Name | Richard William Hodgson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 24 Harebell Close Northallerton North Yorkshire DL7 8FE |
Director Name | Richard William Hodgson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 27 Harebull Close Romanby Northallerton North Yorkshire Dl7 |
Director Name | Richard William Hodgson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 24 Harebell Close Northallerton North Yorkshire DL7 8FE |
Director Name | Christopher Douglas |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 February 1999) |
Role | National Marketing Co-Ordinato |
Correspondence Address | Wear Lodge Church Street Whixley York YO26 8AR |
Director Name | Anthony Judge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1999) |
Role | National Sales Executive |
Correspondence Address | 3 Bedford Grove Leeds LS16 6DT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Century House Thornfield Business Park 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 | 1997 |
---|---|
Net Worth | £15,787 |
Cash | £150,912 |
Current Liabilities | £688,197 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1999 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Next Return Due | 4 October 2016 (overdue) |
---|
19 September 2000 | Order of court to wind up (4 pages) |
---|---|
19 September 2000 | Order of court to wind up (4 pages) |
9 June 2000 | C/O re app of prov liq (6 pages) |
9 June 2000 | C/O re app of prov liq (6 pages) |
4 February 2000 | C/O re appt of prov liq (6 pages) |
4 February 2000 | C/O re appt of prov liq (6 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Ad 02/03/98--------- £ si 6900@1 (2 pages) |
10 March 1999 | Particulars of contract relating to shares (3 pages) |
10 March 1999 | Ad 02/03/98--------- £ si 6900@1 (2 pages) |
10 March 1999 | S-div 02/03/98 (1 page) |
10 March 1999 | S-div 02/03/98 (1 page) |
10 March 1999 | Particulars of contract relating to shares (3 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 20/09/98; full list of members
|
22 January 1999 | Return made up to 20/09/98; full list of members
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 August 1998 | Particulars of mortgage/charge (7 pages) |
25 August 1998 | Particulars of mortgage/charge (7 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: century house thornfields business park standard way norrthallerton DL6 2XQ (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: century house thornfields business park standard way norrthallerton DL6 2XQ (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Return made up to 20/09/97; full list of members
|
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Return made up to 20/09/97; full list of members
|
24 March 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
18 November 1997 | Particulars of mortgage/charge (7 pages) |
18 November 1997 | Particulars of mortgage/charge (7 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 20/09/96; full list of members
|
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 20/09/96; full list of members
|
25 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (1 page) |
23 April 1997 | New director appointed (1 page) |
19 April 1997 | Particulars of mortgage/charge (7 pages) |
19 April 1997 | Particulars of mortgage/charge (7 pages) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 September 1995 | Incorporation (14 pages) |
20 September 1995 | Incorporation (14 pages) |