Edinburgh
EH15 2ES
Scotland
Director Name | Paul Richard Elborn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Retired |
Correspondence Address | 1/2 West Cherrybank Stanley Road Trinity Edinburgh EH6 4SW Scotland |
Director Name | Mr Anthony Peter Harding |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Advertising Agent |
Country of Residence | Scotland |
Correspondence Address | 7 2 Tower Street Edinburgh EH6 7BX Scotland |
Director Name | Peter Damian Martin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glenalmond Terrace Perth Perthshire PH2 0AU Scotland |
Director Name | Andrew McArthur |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Planning Director |
Correspondence Address | 23 Westbourne Gardens Glasgow G12 8RT Scotland |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Karen Winks |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Brompton Court Brompton On Swale Richmond North Yorkshire DL10 7SA |
Director Name | Michael David Hammond |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Racehorse Trainer |
Correspondence Address | Oakwood House East Witton Road Middleham Leyburn North Yorkshire DL8 4PT |
Director Name | David Francis Sills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(2 years after company formation) |
Appointment Duration | 6 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 1 Denholmegate Road Northowram Halifax West Yorkshire HX3 7SB |
Director Name | James Michael Milligan |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(2 years after company formation) |
Appointment Duration | 6 months (resigned 13 August 1993) |
Role | Farmer |
Correspondence Address | Culvennan Castle Douglas Kirkcudbrightshire DG7 2LJ Scotland |
Director Name | Michael David Hammond |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2001) |
Role | Racehorse Trainer |
Correspondence Address | Oakwood House East Witton Road Middleham Leyburn North Yorkshire DL8 4PT |
Secretary Name | Mary Kate Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | Tupgill Park Stables Coverham Middleham North Yorkshire |
Director Name | Mr Frederick Joseph Livesey |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | Wal Mar Dawbers Lane, Euxton Chorley Lancashire PR7 6ED |
Director Name | Mary Kate Milligan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1994) |
Role | Race Horse Trainer |
Correspondence Address | Tupgill Park Stables Coverham Middleham North Yorkshire |
Secretary Name | Mr Frederick Joseph Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | Wal Mar Dawbers Lane, Euxton Chorley Lancashire PR7 6ED |
Director Name | Mr John Clement Kay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(10 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechfield Road Mayfield Leyland Lancashire PR25 3BG |
Director Name | Andrew Crook |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2002) |
Role | Race Horse Trainer |
Correspondence Address | Oakwood Stables House East Witton Road, Middleham Leyburn North Yorkshire DL8 4PT |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,770 |
Cash | £518 |
Current Liabilities | £136,590 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 August 2006 | Dissolved (1 page) |
---|---|
8 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: oakwood stables house east witton road, middleham leyburn north yorkshire DL8 4PT (1 page) |
29 July 2003 | Appointment of a voluntary liquidator (1 page) |
29 July 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Ad 31/03/03--------- £ si [email protected]=68104 £ ic 290564/358668 (3 pages) |
12 April 2003 | Nc inc already adjusted 31/03/03 (2 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members (11 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 September 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
4 April 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
8 March 2002 | Return made up to 07/02/02; full list of members
|
18 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 July 2001 | New director appointed (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Ad 28/05/01--------- £ si [email protected]=63564 £ ic 227000/290564 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Nc inc already adjusted 28/05/01 (2 pages) |
3 July 2001 | Company name changed micky hammond racing LIMITED\certificate issued on 03/07/01 (3 pages) |
2 July 2001 | New director appointed (6 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: lynton house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page) |
31 May 2001 | Ad 09/05/01--------- £ si 226998@1=226998 £ ic 2/227000 (2 pages) |
31 May 2001 | Nc inc already adjusted 09/05/01 (1 page) |
31 May 2001 | Resolutions
|
14 May 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (6 pages) |
21 February 2001 | Return made up to 07/02/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members
|
18 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
24 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: gleadhill dawbers lane euxton chorley lancashire PR7 6EA (1 page) |
13 February 1997 | Return made up to 07/02/97; no change of members (5 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 April 1996 | Return made up to 07/02/96; full list of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: sterling house northside business park sheepscar leeds LS7 2BB (1 page) |
21 April 1995 | Auditor's resignation (4 pages) |
30 November 1993 | Resolutions
|
30 November 1993 | Ad 13/08/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 April 1992 | Return made up to 07/02/92; full list of members (7 pages) |
25 March 1991 | Resolutions
|
7 February 1991 | Incorporation (9 pages) |