Strensall
York
North Yorkshire
YO32 5XS
Secretary Name | Prof Gordon Leff |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Correspondence Address | Sycamores 12 The Village Strensall York North Yorkshire YO32 5XS |
Director Name | Gregory Paul Leff |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Teacher |
Correspondence Address | Clappins Loosley Row Princes Risborough Buckinghamshire HB27 0PF |
Director Name | Eva Leff |
---|---|
Date of Birth | March 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 1993) |
Role | Company Director |
Correspondence Address | Flat 4 7 Vanbrugh Terrace London SE3 7AP |
Director Name | Mr Louis Leff |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Vanbrugh Terrace Blackheath London SE3 7AP |
Secretary Name | Eva Leff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 1993) |
Role | Company Director |
Correspondence Address | Flat 4 7 Vanbrugh Terrace London SE3 7AP |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £594,991 |
Cash | £15,533 |
Current Liabilities | £13,691 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 May 2007 | Dissolved (1 page) |
---|---|
28 February 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Appointment of a voluntary liquidator (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
19 December 2005 | Declaration of solvency (3 pages) |
19 December 2005 | Resolutions
|
24 January 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 January 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
24 January 2005 | Members' assent for rereg from LTD to UNLTD (2 pages) |
24 January 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
9 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: monkgate house 40 monkgate york YO31 7HF (1 page) |
29 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
24 January 2004 | Re-registration of Memorandum and Articles (9 pages) |
9 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
9 October 2002 | Return made up to 02/10/02; full list of members
|
15 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 November 1998 | Memorandum and Articles of Association (19 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
16 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 November 1996 | Return made up to 02/10/96; full list of members
|
20 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
4 December 1995 | Accounting reference date shortened from 05/04 to 31/12 (1 page) |
1 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 2ND floor marlborough house 179/189 finchley road london NW3 6LB (1 page) |
11 March 1965 | Company name changed\certificate issued on 11/03/65 (2 pages) |