York
North Yorkshire
YO1 7BU
Secretary Name | William House |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(53 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 22 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Aldwark York North Yorkshire YO1 7BU |
Director Name | Anne Pauline Hoskins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 July 2010) |
Role | Retired |
Correspondence Address | 2 Dewsbury Terrace York North Yorkshire YO1 6HA |
Director Name | Charles Alec Stafford Hoskins |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 July 2010) |
Role | Retired |
Correspondence Address | Manor Lodge 26 School Lane Fulford York North Yorkshire YO10 4LS |
Director Name | Mr John Stafford House |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(53 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 11 St Johns Terrace Bell Vue Road Leeds West Yorkshire LS3 1DY |
Director Name | Mrs Muriel Constance House |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(53 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 45 Lucombe Way New Earswick York North Yorkshire YO32 4DS |
Director Name | Anne Pauline Hoskins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(69 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 03 February 2007) |
Role | Retired |
Correspondence Address | 2 Dewsbury Terrace York North Yorkshire YO1 6HA |
Director Name | Charles Alec Stafford Hoskins |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(69 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 03 February 2007) |
Role | Retired |
Correspondence Address | Manor Lodge 26 School Lane Fulford York North Yorkshire YO10 4LS |
Registered Address | House & Son Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
22 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2010 | Final Gazette dissolved following liquidation (1 page) |
22 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
29 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
14 March 2009 | Declaration of solvency (3 pages) |
14 March 2009 | Appointment of a voluntary liquidator (1 page) |
14 March 2009 | Appointment of a voluntary liquidator (1 page) |
14 March 2009 | Declaration of solvency (3 pages) |
14 March 2009 | Resolutions
|
14 March 2009 | Resolutions
|
3 March 2009 | Registered office changed on 03/03/2009 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 4 ogleforth york north yorkshire YO1 7JG (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 4 ogleforth york north yorkshire YO1 7JG (1 page) |
4 November 2008 | Return made up to 29/06/08; no change of members
|
4 November 2008 | Return made up to 29/06/08; no change of members
|
27 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 4 ogleforth york north yorkshire YO1 2JG (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 4 ogleforth york north yorkshire YO1 2JG (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 3 blake street york north yorkshire YO1 8QJ (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 3 blake street york north yorkshire YO1 8QJ (1 page) |
29 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members
|
13 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
3 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
3 September 2002 | Return made up to 30/06/02; full list of members
|
15 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
15 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members
|
26 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
15 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
27 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
26 March 1968 | Memorandum and Articles of Association (10 pages) |
26 March 1968 | Memorandum and Articles of Association (10 pages) |