HIGHWAYS NORTH YORKSHIRE LIMITED

HIGHWAYS NORTH YORKSHIRE LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHIGHWAYS NORTH YORKSHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07408991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is HIGHWAYS NORTH YORKSHIRE LIMITED located?

    Registered Office Address
    4100 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHWAYS NORTH YORKSHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (1214) LIMITEDOct 15, 2010Oct 15, 2010

    What are the latest filings for HIGHWAYS NORTH YORKSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Robert Lyall Smith as a director

    3 pagesAP01

    Termination of appointment of Sean Torquil Nicolson as a director

    1 pagesTM01

    Current accounting period shortened from Oct 31, 2011 to Jun 30, 2011

    1 pagesAA01

    Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on Dec 09, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ian Geoffrey Warburton as a secretary

    3 pagesAP03

    Appointment of Lawrence Ireland as a director

    3 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2010

    RES15

    Incorporation

    15 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 15, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalOct 15, 2010

    Statement of capital on Oct 15, 2010

    • Capital: GBP 1
    SH01

    Who are the officers of HIGHWAYS NORTH YORKSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARBURTON, Ian Geoffrey
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    United Kingdom
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    United Kingdom
    British155900590001
    IRELAND, Lawrence
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    United Kingdom
    UkBritishDirector138631000001
    SMITH, Robert Lyall
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    United Kingdom
    EnglandBritishDirector151159650001
    NICOLSON, Sean Torquil
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    United KingdomBritishNone141925710001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0