Finghall
Leyburn
North Yorkshire
DL8 5ND
Director Name | Mr Alan Kevin Hayes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 May 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Avenue Ilkley West Yorkshire LS29 9BL |
Secretary Name | John Stanley Herbert Alcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 May 2009) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Newton Cottage Finghall Leyburn North Yorkshire DL8 5ND |
Director Name | Mr Ralph Irving Andrew |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2008) |
Role | Agricultural Seed Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mowbray Road Northallerton North Yorkshire DL6 1QT |
Director Name | Mr Alastair John George Davy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Low Oxque Farm Marrick Richmond North Yorkshire DL11 7LJ |
Director Name | Mr Ian Dennis Hepworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2008) |
Role | Electronics Consultant |
Country of Residence | England |
Correspondence Address | The Manor House Skeeby Richmond North Yorkshire DL10 5DX |
Director Name | Mrs Deborah Jane Keeble |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2008) |
Role | Food Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(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 | 20 February 2006(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 | 20 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 17 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 |
Year | 2014 |
---|---|
Net Worth | -£23,874 |
Cash | £76 |
Current Liabilities | £48,617 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
20 March 2008 | Appointment terminated director ian hepworth (1 page) |
20 March 2008 | Annual return made up to 20/02/08 (2 pages) |
20 March 2008 | Appointment terminated director alastair davy (1 page) |
20 March 2008 | Appointment terminated director ralph andrew (1 page) |
20 March 2008 | Appointment terminated director deborah keeble (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 1-3 bridge street bedale north yorkshire DL8 2AD (1 page) |
17 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
7 June 2007 | Memorandum and Articles of Association (17 pages) |
13 March 2007 | Annual return made up to 20/02/07 (2 pages) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Director resigned (1 page) |
9 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed;new director appointed (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |