Healaugh
Tadcaster
North Yorkshire
LS24 8BQ
Director Name | Mr Gavin McDonald Hill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 August 2008) |
Role | Company Director |
Correspondence Address | 49 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RB |
Secretary Name | Mr Gavin McDonald Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 August 2008) |
Role | Company Director |
Correspondence Address | 49 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RB |
Director Name | Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 3 St Chads Rise Leeds Yorkshire LS6 3QE |
Director Name | Brian Wall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 16 Leadhall Grove Harrogate North Yorkshire HG2 9ND |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2008 | Return of final meeting of creditors (1 page) |
18 February 2007 | S/S release of liquidator (1 page) |
12 January 2007 | Appointment of a liquidator (1 page) |
12 January 2007 | C/O replacement of liquidator (14 pages) |
13 January 2006 | Appointment of a liquidator (1 page) |
13 January 2006 | Order of court to wind up (3 pages) |
28 November 2005 | Notice of discharge of Administration Order (4 pages) |
15 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
4 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 818-819 leigh road slough berkshire SL1 4BD (1 page) |
6 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2000 | Director resigned (1 page) |
26 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
11 May 2000 | Director resigned (1 page) |
7 March 2000 | Notice of result of meeting of creditors (3 pages) |
7 March 2000 | Statement of administrator's proposal (2 pages) |
24 December 1999 | Administration Order (3 pages) |
6 December 1999 | Notice of Administration Order (1 page) |
28 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
19 October 1999 | Particulars of mortgage/charge (5 pages) |
14 October 1999 | Company name changed oval (1439) LIMITED\certificate issued on 15/10/99 (2 pages) |
8 July 1999 | Incorporation (20 pages) |