Aislaby
Whitby
North Yorkshire
YO21 1SX
Secretary Name | Barbara Elsie Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | 16 Langbaurgh Court Saltburn Cleveland TS12 1ET |
Secretary Name | Roger Mansfield Draycott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 92 Westgate Guisborough Cleveland TS14 6AP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Draycott And Kirk Cleveland House 92 Westgate Guisborough Cleveland TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
23 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 December 2001 | Secretary resigned (1 page) |
23 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (4 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |