Melmerby
Ripon
North Yorkshire
HG4 5HH
Director Name | John Potts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Director Name | Eric Sidney Armstrong |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 August 2014) |
Role | Accountant |
Correspondence Address | 148 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Secretary Name | Eric Sidney Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 August 2014) |
Role | Accountant |
Correspondence Address | 148 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | Mr Malcolm Nicholson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Secretary Name | Mr Malcolm Nicholson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2014 | Notice of final account prior to dissolution (1 page) |
8 May 2014 | Notice of final account prior to dissolution (1 page) |
8 May 2014 | Return of final meeting of creditors (1 page) |
24 March 2014 | Notice of completion of voluntary arrangement (36 pages) |
24 March 2014 | Notice of completion of voluntary arrangement (36 pages) |
3 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages) |
3 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages) |
4 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages) |
4 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages) |
28 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages) |
28 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages) |
14 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages) |
14 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages) |
27 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages) |
27 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages) |
27 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages) |
27 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages) |
12 August 2009 | Insolvency:secretary of state’s release of liquidator (1 page) |
12 August 2009 | Insolvency:secretary of state’s release of liquidator (1 page) |
3 July 2009 | Court order insolvency:replacement of liquidator (6 pages) |
3 July 2009 | Appointment of a liquidator (1 page) |
3 July 2009 | Court order insolvency:replacement of liquidator (6 pages) |
3 July 2009 | Appointment of a liquidator (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
13 November 2008 | Court order insolvency:removal of liquidator (15 pages) |
13 November 2008 | Court order insolvency:appointment of supervisor (15 pages) |
13 November 2008 | Court order insolvency:removal of liquidator (15 pages) |
13 November 2008 | Court order insolvency:appointment of supervisor (15 pages) |
22 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2008 (6 pages) |
22 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages) |
22 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2008 (6 pages) |
22 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (7 pages) |
22 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages) |
22 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (7 pages) |
28 June 2007 | C/O replacement of liquidator (7 pages) |
28 June 2007 | C/O replacement of liquidator (7 pages) |
28 June 2007 | Appointment of a liquidator (1 page) |
28 June 2007 | Appointment of a liquidator (1 page) |
7 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
8 June 2004 | Appointment of a liquidator (1 page) |
8 June 2004 | Appointment of a liquidator (1 page) |
8 June 2004 | Order of court to wind up (4 pages) |
8 June 2004 | Order of court to wind up (4 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 5 carlton court fifth avenue, team valley trading estate, gateshead tyne & wear NE11 0AZ (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 5 carlton court fifth avenue, team valley trading estate, gateshead tyne & wear NE11 0AZ (1 page) |
27 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
27 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (1 page) |
14 May 2002 | New secretary appointed;new director appointed (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 December 2001 | New director appointed (2 pages) |
28 November 2001 | Incorporation (13 pages) |
28 November 2001 | Incorporation (13 pages) |