Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BJ
Secretary Name | Pamela Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(6 years after company formation) |
Appointment Duration | 5 years, 12 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 71 Teesway Neasham Darlington Durham DL2 1QT |
Director Name | Raymond Seymour |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Raymond Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Mrs Janet Mary Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Carlton Husthwaite Thirsk North Yorkshire YO7 2BJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | £325,765 |
Cash | £131,379 |
Current Liabilities | £373,840 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
6 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: unit 1 northallerton business park standard way northallerton north yorkshire DL6 2XQ (1 page) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members
|
27 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 August 2004 | Return made up to 09/07/04; full list of members
|
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
21 July 2003 | New secretary appointed (2 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 February 2002 | Resolutions
|
20 February 2002 | Registered office changed on 20/02/02 from: 19 thornhill street wakefield west yorkshire WF1 1NL (1 page) |
14 February 2002 | £ ic 1000/500 28/01/02 £ sr 500@1=500 (1 page) |
5 December 2001 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Secretary's particulars changed (1 page) |
28 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
1 May 2001 | Amended accounts made up to 30 April 2000 (17 pages) |
1 March 2001 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
17 August 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 4 meadow court amos road sheffield S9 1BX (1 page) |
18 January 2000 | Resolutions
|
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (5 pages) |
16 October 1998 | Particulars of mortgage/charge (5 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
17 June 1998 | Ad 01/06/98--------- £ si 317@1=317 £ ic 102/419 (2 pages) |
17 June 1998 | Ad 01/06/98--------- £ si 132@1=132 £ ic 419/551 (2 pages) |
17 June 1998 | Ad 01/06/98--------- £ si 132@1=132 £ ic 551/683 (2 pages) |
17 June 1998 | Ad 01/06/98--------- £ si 317@1=317 £ ic 683/1000 (2 pages) |
10 June 1998 | £ nc 1000/1000000 01/06/98 (1 page) |
10 June 1998 | Resolutions
|
12 March 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
15 August 1997 | Ad 23/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 August 1997 | Ad 14/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 12 york place leeds LS1 2DS (1 page) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |