York
North Yorkshire
YO31 9HW
Director Name | Mr Edward James Everard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1996(37 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 South Back Lane Terrington York North Yorkshire YO60 6PX |
Director Name | Mr John Philip Sills |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1996(37 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel Cottage Holtby York North Yorkshire YO19 5UD |
Secretary Name | Ronald Arthur Allpress |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1996(37 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Mrs Barbara Saville |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acre 112 Main Street Askham Bryan York North Yorkshire Y023 3qs |
Director Name | John Michael Saville |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acre 112 Main Street Askham Bryan York North Yorkshire YO2 3QS |
Secretary Name | Mrs Barbara Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acre 112 Main Street Askham Bryan York North Yorkshire Y023 3qs |
Registered Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,409 |
Latest Accounts | 29 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2002 | Application for striking-off (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
20 February 2001 | Accounts for a dormant company made up to 29 September 2000 (32 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members
|
28 January 2000 | Accounts for a dormant company made up to 1 October 1999 (32 pages) |
3 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
5 February 1999 | Accounts for a dormant company made up to 2 October 1998 (34 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
5 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
5 February 1998 | Full group accounts made up to 26 September 1997 (39 pages) |
12 March 1997 | Return made up to 27/02/97; full list of members
|
26 January 1997 | Full group accounts made up to 27 September 1996 (23 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Memorandum and Articles of Association (5 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
27 June 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
23 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
19 June 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page) |