Hollins Stable, East Rounton
Northallerton
North Yorkshire
DL6 2LG
Director Name | Jean Ross |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Accounts Manager |
Correspondence Address | 20 Apperley Avenue Kenton Bar Newcastle Upon Tyne NE3 3YB |
Director Name | Pauline Pirrie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2001) |
Role | Book Keeper |
Correspondence Address | 9 Gifford Street Middlesbrough Cleveland TS5 6BP |
Secretary Name | Stuart Damom Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2001) |
Role | Accountant |
Correspondence Address | 9 Gifford Street Middlesbrough Cleveland TS5 6BP |
Director Name | Yasmin Higgins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 April 2002) |
Role | Property Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bromley Hill Close Nunthorpe Cleveland TS7 0LY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | -£77,040 |
Cash | £20,302 |
Current Liabilities | £121,199 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 February 2007 | Dissolved (1 page) |
---|---|
9 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Appointment of a voluntary liquidator (2 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Statement of affairs (7 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
24 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
18 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 February 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
9 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
7 April 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |