Topcliffe
Thirsk
North Yorkshire
YO7 3RF
Director Name | Paul Stephen Coulson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (closed 15 September 2009) |
Role | Accountant |
Correspondence Address | 2 Back Lane Topcliffe Thirsk North Yorkshire YO7 3RF |
Director Name | Linda Kidd |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Service Manager |
Correspondence Address | 14 Victoria Terrace Guiseley Leeds Yorkshire LS20 9EX |
Director Name | Christopher John Cannon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 24 February 2000) |
Role | Head Of Processing |
Correspondence Address | Sunnybrow Mill Lane, Long Newton Stockton On Tees Cleveland TS21 1DQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Unit 2 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2003 | Completion of winding up (1 page) |
29 September 2003 | Dissolution deferment (1 page) |
19 September 2000 | Order of court to wind up (5 pages) |
9 June 2000 | C/O re appt of prov liq (6 pages) |
12 April 2000 | Director resigned (1 page) |
4 February 2000 | C/O re appt of prov liq (6 pages) |
23 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: unit 2 thornfield business park standard wayland estate northallerton north yorkshire DL6 2XQ (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 41 townhead street sheffield S1 2EB (1 page) |
6 January 1999 | New director appointed (2 pages) |
5 January 1999 | Ad 01/09/98-31/12/98 £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1998 | Company name changed mortgage control systems LIMITED\certificate issued on 06/07/98 (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
16 June 1998 | Incorporation (13 pages) |