Beningbrough
York
YO30 1BY
Director Name | Mr Mark Simon Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(6 months after company formation) |
Appointment Duration | 8 years (closed 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mickle Close Washington Tyne & Wear NE37 1RY |
Director Name | Mr Stephen Todd |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(6 months after company formation) |
Appointment Duration | 8 years (closed 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Weymouth Drive Houghton Le Spring Durham DH4 7TQ |
Secretary Name | Kevin McCabe Arthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(6 months after company formation) |
Appointment Duration | 8 years (closed 31 October 2008) |
Role | Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Duncan Colin Barrie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Lowes Wynd Durham City Durham County Durham DH1 4NT |
Director Name | Paul Joseph Ravenscroft |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Northfield Road Gosforth Newcastle Upon Tyne NE3 3UN |
Director Name | Tracy Welford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 6 Trentham Avenue Benton Newcastle Upon Tyne NE7 7NQ |
Secretary Name | Paul Joseph Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Northfield Road Gosforth Newcastle Upon Tyne NE3 3UN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Deloitte & Touche Gainsborough House Grey Street Newcastle NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2008 | Liquidators statement of receipts and payments to 24 July 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (6 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Appointment of a voluntary liquidator (1 page) |
10 May 2001 | Statement of affairs (8 pages) |
10 May 2001 | Resolutions
|
1 May 2001 | Registered office changed on 01/05/01 from: avalon house saint catherines court sunderland enterprise park sunderland tyne & wear SR5 3XJ (1 page) |
20 November 2000 | Company name changed shareout LIMITED\certificate issued on 21/11/00 (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: sun alliance house, 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | New secretary appointed;new director appointed (3 pages) |
25 May 2000 | Director resigned (1 page) |
23 May 2000 | Resolutions
|
23 May 2000 | Re-registration of Memorandum and Articles (16 pages) |
23 May 2000 | Application for reregistration from PLC to private (1 page) |
23 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 May 2000 | Ad 27/04/00--------- £ si 1743@1=1743 £ ic 7/1750 (2 pages) |
9 May 2000 | Amending 88(2)r rec 28/4/00 (2 pages) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Ad 14/04/00--------- £ si 5@1=5 £ ic 7/12 (2 pages) |
28 April 2000 | Ad 13/04/00--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
27 April 2000 | New director appointed (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 April 2000 | New secretary appointed;new director appointed (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (1 page) |