Strensall
York
North Yorkshire
YO32 5XS
Director Name | Prof Gordon Leff |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1994(52 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 June 2005) |
Role | College Professor |
Correspondence Address | Sycamores 12 The Village Strensall York North Yorkshire YO32 5XS |
Director Name | Gregory Paul Leff |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Role | Teacher |
Correspondence Address | Clappins Loosley Row Princes Risborough Buckinghamshire HB27 0PF |
Director Name | Eva Leff |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(49 years, 11 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 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(49 years, 11 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(49 years, 11 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 | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £548,579 |
Cash | £3,596 |
Current Liabilities | £352,560 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 January 2005 | Application for striking-off (1 page) |
16 August 2004 | Resolutions
|
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) |
6 April 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 April 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
6 April 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
6 April 2004 | Re-registration of Memorandum and Articles (9 pages) |
6 April 2004 | Application for reregistration from LTD to UNLTD (2 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 (7 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
9 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2001 | Accounts for a small company 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) |
8 November 1999 | Return made up to 02/10/99; full list of members
|
15 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Memorandum and Articles of Association (6 pages) |
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 (8 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 (8 pages) |
30 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
30 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: marlborough house 179-189 finchley road london NW3 6LB (1 page) |