Melsonby
Richmond
North Yorkshire
DL10 5ND
Secretary Name | Sandra Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1994(35 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 30 March 2021) |
Role | Secretary |
Correspondence Address | Spencer House Melsonby Richmond North Yorkshire DL1 5ND |
Director Name | Gareth Julian Rees |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1994(36 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months (closed 30 March 2021) |
Role | 170569 |
Correspondence Address | Spencer House Melsonby Richmond North Yorkshire DL10 5ND |
Director Name | Mr Ernest Ian Wildsmith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1996(37 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 30 March 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 35 Baret Road Walkergate Newcastle Upon Tyne NE6 4RT |
Director Name | Ronald Alan Hardy |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 9 Ashleigh Close Blaydon On Tyne Tyne & Wear NE21 5NG |
Director Name | Mrs Joan Craig Thompson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Links Avenue Whitley Bay Tyne & Wear NE26 1TF |
Director Name | Mr William Frederick Thompson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 53 Links Avenue Whitley Bay Tyne & Wear NE26 1TF |
Director Name | Mrs Ann Tindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 1994) |
Role | Secretary |
Correspondence Address | 9 Ashleigh Close Blaydon On Tyne Tyne & Wear NE21 5NG |
Secretary Name | Mrs Ann Tindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 9 Ashleigh Close Blaydon On Tyne Tyne & Wear NE21 5NG |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £77,855 |
Cash | £867 |
Current Liabilities | £412,487 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 June 2017 | Restoration by order of the court (3 pages) |
19 June 2017 | Restoration by order of the court (3 pages) |
19 January 2002 | Dissolved (1 page) |
1 November 2001 | O/C - replacement of liquidator (8 pages) |
1 November 2001 | Court order allowing vol liquidator to resign (1 page) |
19 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2001 | Appointment of a voluntary liquidator (1 page) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
30 September 1999 | Court order-change of liquidator (3 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Statement of affairs (17 pages) |
24 February 1998 | Appointment of a voluntary liquidator (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 43 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
24 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
12 February 1997 | Return made up to 12/02/95; full list of members; amend (8 pages) |
12 February 1997 | Return made up to 12/02/95; full list of members (6 pages) |
27 January 1997 | Return made up to 12/02/96; no change of members; amend (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
8 July 1996 | Ad 08/05/96--------- £ si 46000@1=46000 £ ic 1198/47198 (2 pages) |
8 July 1996 | Nc inc already adjusted 08/05/96 (1 page) |
16 May 1996 | Resolutions
|
26 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 12/02/96; full list of members
|
28 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 September 1958 | Incorporation (15 pages) |
1 September 1958 | Incorporation (15 pages) |