York
North Yorkshire
YO30 6DB
Director Name | Jennifer Anne Fraser Midhage |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1987(67 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 1 Lumley Road York North Yorkshire YO30 6DB |
Secretary Name | Leif George Dick Midhage |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 30 June 1990(70 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 1 Lumley Road York North Yorkshire YO30 6DB |
Director Name | James Philip Martin |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(69 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 1996) |
Role | Marine Engineer |
Correspondence Address | 29 Hawkshead Drive Litherland Liverpool L21 5JE |
Registered Address | South Accommodation Road Leeds West Yorkshire LS9 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £8,295 |
Gross Profit | £7,500 |
Net Worth | £24,208 |
Current Liabilities | £31,722 |
Latest Accounts | 30 June 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Application for striking-off (1 page) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (16 pages) |
20 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
7 February 2001 | Return made up to 28/12/00; no change of members (6 pages) |
12 September 2000 | Return made up to 28/12/99; no change of members (4 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: south accomodation road leeds LS9 8LW (1 page) |
12 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
11 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 28/12/95; no change of members (4 pages) |
26 July 1996 | Return made up to 28/12/94; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 July 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |