Station Road Askrigg
Leyburn
North Yorkshire
DL8 3HZ
Secretary Name | Robert William Tunstall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 June 2001) |
Role | Accountant |
Correspondence Address | Kiln Hill Dryden House Market Place Hawes North Yorkshire DL8 3RA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2001 | Application for striking-off (1 page) |
22 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 30 November 1999 (11 pages) |
15 September 1999 | £ nc 200001/240001 18/09/98 (1 page) |
15 September 1999 | Resolutions
|
31 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
9 September 1998 | Return made up to 20/08/98; full list of members
|
3 August 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
21 November 1997 | Ad 23/10/97--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
21 November 1997 | £ nc 100/200001 20/10/97 (1 page) |
14 November 1997 | Company name changed crossco (290) LIMITED\certificate issued on 17/11/97 (2 pages) |
11 November 1997 | New director appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
20 August 1997 | Incorporation (18 pages) |