Embsay
Skipton
North Yorkshire
BD23 6NU
Director Name | Mr Steven Mark Proberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carousel Walk Sherburn In Elmet Leeds West Yorkshire LS25 6LP |
Secretary Name | Mr Steven Mark Proberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carousel Walk Sherburn In Elmet Leeds West Yorkshire LS25 6LP |
Director Name | John Munt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Service Director |
Correspondence Address | Lees End 3 Norton Lees Lane Sheffield South Yorkshire S8 9BA |
Secretary Name | Anthony George Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 34 Bloomfield Drive Bury Lancashire BL9 8JX |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2006 | Receiver ceasing to act (1 page) |
7 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
23 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2001 | Administrative Receiver's report (11 pages) |
25 July 2001 | Form 3.2 - statement of affairs (55 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
24 April 2001 | Appointment of receiver/manager (1 page) |
27 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
25 October 2000 | Return made up to 10/08/00; full list of members
|
4 March 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
7 May 1999 | Company name changed hamsard five thousand and fourte en LIMITED\certificate issued on 07/05/99 (3 pages) |
12 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | New director appointed (2 pages) |
10 August 1998 | Incorporation (18 pages) |