Thirsk
North Yorkshire
YO7 2LS
Director Name | Anthony James Kelly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 July 2012) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 20 Provident Street Pelton Lane Ends Chester Le Street Durham DH2 1NS |
Director Name | Albert Alasdair Livesey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 July 2012) |
Role | Computer Programmer |
Correspondence Address | 1 Linden Terrace Benton Newcastle Upon Tyne Tyne & Wear NE12 8JU |
Director Name | Roger William Staniforth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | 14 Cedar Drive Durham County Durham DH1 3TF |
Director Name | Phyllis Embleton Thorman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 July 2012) |
Role | Care Assistant |
Correspondence Address | 22 Wimslow Close Wallsend Tyne & Wear NE28 8TB |
Director Name | Mr David Nigel Wickham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Crompton Road Newcastle Upon Tyne Tyne & Wear NE6 5QL |
Secretary Name | Mr David Nigel Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Crompton Road Newcastle Upon Tyne Tyne & Wear NE6 5QL |
Director Name | Mr David Alan Faulkner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(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 January 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,689 |
Cash | £2,415 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2005 | Notice of completion of voluntary arrangement (10 pages) |
5 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2005 (2 pages) |
5 May 2005 | Notice of completion of voluntary arrangement (10 pages) |
5 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2005 (2 pages) |
17 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2004 (10 pages) |
17 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2004 (10 pages) |
30 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (8 pages) |
30 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (8 pages) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
31 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
27 March 2003 | Notice of discharge of Administration Order (4 pages) |
27 March 2003 | Notice of discharge of Administration Order (4 pages) |
4 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
4 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
5 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
5 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 June 2002 | Statement of administrator's proposal (26 pages) |
20 June 2002 | Notice of result of meeting of creditors (2 pages) |
20 June 2002 | Notice of result of meeting of creditors (2 pages) |
20 June 2002 | Statement of administrator's proposal (26 pages) |
22 April 2002 | Notice of Administration Order (1 page) |
22 April 2002 | Administration Order (4 pages) |
22 April 2002 | Notice of Administration Order (1 page) |
22 April 2002 | Administration Order (4 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 184 chillingham road newcastle upon tyne tyne & wear NE6 5BU (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 184 chillingham road newcastle upon tyne tyne & wear NE6 5BU (1 page) |
25 February 2002 | Return made up to 20/01/02; change of members (21 pages) |
25 February 2002 | Return made up to 20/01/02; change of members (21 pages) |
25 February 2002 | Ad 01/07/01-31/07/01 £ si 9844@1 (11 pages) |
25 February 2002 | Ad 01/07/01-31/07/01 £ si 9844@1 (11 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 20/01/01; full list of members
|
17 April 2001 | Return made up to 20/01/01; full list of members (22 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
4 January 2001 | Ad 05/12/00--------- £ si 19500@1=19500 £ ic 22922/42422 (2 pages) |
4 January 2001 | Ad 05/12/00--------- £ si 22920@1=22920 £ ic 2/22922 (14 pages) |
4 January 2001 | Ad 05/12/00--------- £ si 22920@1=22920 £ ic 2/22922 (14 pages) |
4 January 2001 | Ad 05/12/00--------- £ si 19500@1=19500 £ ic 22922/42422 (2 pages) |
18 October 2000 | Ad 31/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2000 | Ad 31/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Memorandum and Articles of Association (10 pages) |
16 October 2000 | Memorandum and Articles of Association (10 pages) |
16 October 2000 | Resolutions
|
15 September 2000 | Accounting reference date notified as 31/08 (1 page) |
15 September 2000 | Accounting reference date notified as 31/08 (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
20 January 2000 | Incorporation (12 pages) |
20 January 2000 | Incorporation (12 pages) |