Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director Name | Mr Ian Ratcliffe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Garden House Kepwick Thirsk North Yorkshire YO7 2JR |
Secretary Name | John Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Director Name | John Hornsby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Director Name | Mr Peter Edward Kenyon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roseberry Road Great Ayton Middlesbrough Cleveland TS9 6EJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 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 | 22 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Yafforth Lodge Yafforth Northallerton North Yorkshire DL7 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Yafforth |
Ward | Morton-on-Swale |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 June 2001 | Return made up to 22/03/01; full list of members
|
24 April 2001 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
22 March 2000 | Incorporation (12 pages) |