Stutton
Tadcaster
North Yorkshire
LS24 9BW
Director Name | Mr Lee James William Aldworth |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 25 June 2009) |
Role | Designer |
Correspondence Address | 9 The Drive Crossgates Leeds West Yorkshire LS15 8ER |
Director Name | Mrs Collette May Armstrong |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(1 year after company formation) |
Appointment Duration | 15 years, 1 month (closed 25 June 2009) |
Role | Company Director |
Correspondence Address | Hazeldene Green Lane Stutton Tadcaster North Yorkshire LS24 9BW |
Director Name | Michael Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 25 June 2009) |
Role | Company Director |
Correspondence Address | Highfield House Beverley Road Malton YO17 9PJ |
Director Name | Matthew Lazenby |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 25 June 2009) |
Role | Studio Manager |
Correspondence Address | 74 The Old Village Huntingdon York North Yorkshire YO32 9RB |
Director Name | Warren Booth Murray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1999(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 25 June 2009) |
Role | Company Director |
Correspondence Address | Flat 3 Westfield House 24 Wood Lane Chapel Allerton Leeds LS7 3QF |
Director Name | Jane Louise Crowther |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | South Lodge Main Street, Bilbrough York North Yorkshire YO23 3PH |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,081 |
Cash | £1,032 |
Current Liabilities | £276,628 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 April 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
27 October 2007 | Liquidators statement of receipts and payments (7 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: park house park square west leeds west yorkshire LS1 2PS (1 page) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (7 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 August 2005 | Appointment of a voluntary liquidator (1 page) |
29 July 2005 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 March 2001 | Receiver ceasing to act (1 page) |
17 May 2000 | Appointment of receiver/manager (1 page) |
19 April 2000 | Appointment of a voluntary liquidator (1 page) |
19 April 2000 | Statement of affairs (10 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: the engine rooms lysander close york north yorkshire YO30 4XB (1 page) |
4 January 2000 | New director appointed (2 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: tudor house lysander close clifton moor york yorkshire YO3 8XB (1 page) |
16 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
15 October 1998 | New director appointed (2 pages) |
15 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Particulars of mortgage/charge (7 pages) |
27 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: manor house manor lane rawcliffe york yorkshire YO3 6TX (1 page) |
17 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
8 July 1997 | Return made up to 11/05/97; full list of members (8 pages) |
10 June 1997 | Ad 22/05/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: suite 10 ellcock house hospital fields road fulford york YO1 4DZ (1 page) |
1 October 1996 | New director appointed (2 pages) |
18 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: elldale 5 buttacre lane york YO2 3PE (1 page) |
2 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: elldale 5 buttacre lane york west yorkshire YO2 3PE (1 page) |
23 May 1995 | Return made up to 11/05/95; no change of members
|
24 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |