Pickhill
Thirsk
North Yorkshire
YO7 4JT
Director Name | David Brian Morrison |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(same day as company formation) |
Role | Information Technology Manager |
Country of Residence | England |
Correspondence Address | 10 Village Fold Kirkby Fleetham Northallerton North Yorkshire DL7 0TX |
Secretary Name | David Brian Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Village Fold Kirkby Fleetham Northallerton North Yorkshire DL7 0TX |
Director Name | Karen Elizabeth Barratt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 1 Norton Flats Red Lane Masham Ripon HG4 4HH |
Director Name | Veronica Joan Boyle Rowlatt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Honeysuckle Cottage 35 Silver Street Masham North Yorkshire HG4 4EJ |
Secretary Name | Karen Elizabeth Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 1 Norton Flats Red Lane Masham Ripon HG4 4HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Market Place Bedale North Yorkshire DL8 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 February 2008 | Return made up to 04/10/07; full list of members (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: the hatchery blind lane aiskew bedale north yorkshire DL8 1BW (1 page) |
11 September 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 March 2007 | Return made up to 04/10/06; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 December 2005 | Return made up to 04/10/05; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
9 September 2005 | Director resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: blind lane aiskew bedale north yorkshire DL6 1BW (1 page) |
13 May 2005 | Return made up to 04/10/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Return made up to 04/10/03; full list of members
|
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 January 2003 | Return made up to 04/10/02; full list of members
|
24 December 2002 | Ad 24/05/02--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 November 2001 | Return made up to 04/10/01; full list of members
|
5 November 2001 | Ad 04/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (18 pages) |