Hotham
Yorkshire
YO43 4UG
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Secretary Name | Mr Paul William Henry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Paul Banks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor House 70 Long Street Great Gonerby Grantham Lincolnshire NG31 8LW |
Director Name | Mr Salvatore Ciullo |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birchwood Dell Doncaster South Yorkshire DN4 6SY |
Director Name | Mr Andrew Gerard Rouse |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vernon House Vernon Drive Bakewell Derbyshire DE45 1FZ |
Director Name | Mr Trevor John Edward Parker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | North End Farm Bishop Burton North Humberside HU17 8QA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
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 | 2013 |
---|---|
Net Worth | -£1,657,148 |
Current Liabilities | £3,937,713 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Notice of final account prior to dissolution (18 pages) |
6 January 2016 | Return of final meeting of creditors (18 pages) |
6 November 2014 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of a liquidator (1 page) |
29 October 2014 | Order of court to wind up (2 pages) |
20 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
18 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
21 March 2014 | Termination of appointment of Salvatore Ciullo as a director (1 page) |
21 March 2014 | Termination of appointment of Paul Dixon as a secretary (1 page) |
21 March 2014 | Termination of appointment of Simon Dixon as a director (1 page) |
21 March 2014 | Termination of appointment of Paul Dixon as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Termination of appointment of Trevor Parker as a director (2 pages) |
3 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Notice of appointment of receiver or manager (3 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO34 4RW on 12 May 2011 (1 page) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Termination of appointment of Paul Banks as a director (2 pages) |
17 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
5 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (9 pages) |
1 December 2008 | Appointment terminated director andrew rouse (1 page) |
24 November 2008 | Return made up to 24/09/08; full list of members (9 pages) |
1 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from mill farm church lane hotham york YO43 4UG (1 page) |
1 May 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
23 November 2007 | Return made up to 24/09/07; no change of members (9 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 January 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
5 January 2007 | Return made up to 24/09/06; full list of members
|
15 November 2006 | Ad 02/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (6 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Nc inc already adjusted 02/06/06 (2 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 August 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
10 July 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | New director appointed (2 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
24 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 November 2005 | Return made up to 24/09/05; full list of members
|
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 1-2 kingdom close kingdom business park segensworth east fareham PO15 5TJ (1 page) |
24 September 2004 | Incorporation (12 pages) |