Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director Name | Michael Smallman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Yafforth Lodge Yafforth Northallerton North Yorkshire DL7 0LH |
Secretary Name | John Hornsby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Secretary Name | John Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Director Name | Brian George Park |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Hares Hatch West Pelton Stanley County Durham DH9 6RT |
Secretary Name | Kimberley Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 52 Gypsy Lane Marton Middlesborough TS7 8NG |
Director Name | Anthony Patterson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 4 The Warren Rossington Doncaster DN11 0FH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 13s Queensway House Queensway East Middlesbrough Industrial Es Middlesbrough TS3 8TF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
21 August 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (1 page) |
28 May 2002 | Director resigned (1 page) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: room 105 cussins house wood street doncaster DN1 3LW (1 page) |
20 December 2001 | Return made up to 07/06/01; full list of members; amend (6 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page) |
24 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
21 June 2000 | New director appointed (2 pages) |
15 June 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
7 June 2000 | Incorporation (12 pages) |