S.T.1. LIMITED
YORK HARDSTUFF LIMITED EGHB 102 LIMITED

Hellopages » North Yorkshire » York » YO30 4XG

Company number 03905146
Status Liquidation
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 31 January 2017; Liquidators' statement of receipts and payments to 31 January 2016; Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015. The most likely internet sites of S.T.1. LIMITED are www.st1.co.uk, and www.s-t-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S T 1 Limited is a Private Limited Company. The company registration number is 03905146. S T 1 Limited has been working since 12 January 2000. The present status of the company is Liquidation. The registered address of S T 1 Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . RUDD, Timothy Nigel is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary DAVIES, Muriel Anne has been resigned. Director ASHWORTH, Simon Gerard has been resigned. Director CHARD, Richard George has been resigned. Director DAVIES, Gareth has been resigned. Director KENNEDY, Neil Richard has been resigned. Director SMITH, Spencer Denholme has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director THACKER, Howard William has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
RUDD, Timothy Nigel
Appointed Date: 22 March 2000
54 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 24 March 2000
Appointed Date: 12 January 2000

Secretary
DAVIES, Muriel Anne
Resigned: 07 December 2009
Appointed Date: 24 March 2000

Director
ASHWORTH, Simon Gerard
Resigned: 01 October 2004
Appointed Date: 29 March 2000
58 years old

Director
CHARD, Richard George
Resigned: 28 January 2010
Appointed Date: 22 April 2004
78 years old

Director
DAVIES, Gareth
Resigned: 31 October 2007
Appointed Date: 22 April 2004
54 years old

Director
KENNEDY, Neil Richard
Resigned: 31 December 2009
Appointed Date: 31 March 2004
79 years old

Director
SMITH, Spencer Denholme
Resigned: 08 April 2008
Appointed Date: 01 September 2003
56 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 24 March 2000
Appointed Date: 12 January 2000

Director
THACKER, Howard William
Resigned: 10 November 2003
Appointed Date: 24 March 2000
66 years old

S.T.1. LIMITED Events

05 Apr 2017
Liquidators' statement of receipts and payments to 31 January 2017
07 Apr 2016
Liquidators' statement of receipts and payments to 31 January 2016
04 Jun 2015
Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
07 Apr 2015
Notice of completion of voluntary arrangement
17 Mar 2015
Liquidators' statement of receipts and payments to 31 January 2015
...
... and 73 more events
14 Apr 2000
New secretary appointed
14 Apr 2000
New director appointed
03 Apr 2000
Company name changed eghb 102 LIMITED\certificate issued on 03/04/00
31 Mar 2000
Particulars of mortgage/charge
12 Jan 2000
Incorporation

S.T.1. LIMITED Charges

16 May 2005
Rent deposit deed
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Arnolds Development Company Limited
Description: £6,168.75.
8 May 2001
Legal charge
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a victoria crescent burton on trent t/n…
24 March 2000
Debenture
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…