Exelby
Bedale
North Yorkshire
DL8 2HD
Director Name | Catherine Hilary Bell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(6 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 December 2009) |
Role | Company Director |
Correspondence Address | The Old Forge Exelby Bedale North Yorkshire DL8 2HD |
Secretary Name | Catherine Hilary Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(6 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 December 2009) |
Role | Company Director |
Correspondence Address | The Old Forge Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Paul Richard Kettlewell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Orchards Brafferton York North Yorkshire YO61 2NR |
Secretary Name | Andrew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 The Willows Marton In Cleveland Middlesbrough Cleveland TS7 8BL |
Director Name | Andrew Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 36 Eagle Park Marton In Cleveland Middlesbrough Cleveland TS8 9NT |
Secretary Name | Paul Richard Kettlewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 8 The Orchards Brafferton York North Yorkshire YO61 2NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£76,099 |
Cash | £15,704 |
Current Liabilities | £325,464 |
Latest Accounts | 30 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Liquidators statement of receipts and payments to 18 September 2009 (6 pages) |
28 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2009 | Liquidators statement of receipts and payments to 10 June 2009 (6 pages) |
16 June 2008 | Statement of affairs with form 4.19 (6 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Appointment of a voluntary liquidator (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from walkerville industrial park catterick north yorkshire DL9 4SA (1 page) |
21 January 2008 | Return made up to 04/05/07; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 March 2007 (6 pages) |
23 April 2007 | Return made up to 04/05/06; full list of members (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 1 April 2005 (6 pages) |
11 August 2005 | Return made up to 04/05/05; full list of members (8 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 2 April 2004 (7 pages) |
28 June 2004 | Return made up to 04/05/04; full list of members (9 pages) |
18 September 2003 | Accounts for a small company made up to 4 April 2003 (7 pages) |
4 June 2003 | Return made up to 04/05/03; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Ad 03/07/01--------- £ si 63@1=63 £ ic 2/65 (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
31 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 November 2000 | Company name changed weighpak foods LIMITED\certificate issued on 09/11/00 (2 pages) |
1 August 2000 | Accounts for a dormant company made up to 5 April 2000 (3 pages) |
2 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
26 November 1999 | Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page) |
25 May 1999 | Company name changed weighpak LIMITED\certificate issued on 26/05/99 (3 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
4 May 1999 | Incorporation (17 pages) |