Nun Monkton
York
North Yorkshire
YO5 9ER
Director Name | Joyce Court |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 September 2002) |
Role | Administration Officer |
Correspondence Address | White Horse View Green End Nun Monkton York North Yorkshire YO5 9EN |
Secretary Name | Beryl Potts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | 1 Azerley Grove Harrogate W Yorks HG3 2SY |
Director Name | Mr Andrew Court |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1996) |
Role | Car Sales Man |
Correspondence Address | Flat 13 Prince Of Wales Mansions Harrogate North Yorkshire |
Director Name | Mr Stephen Court |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1996) |
Role | Car Sales Man |
Correspondence Address | 20 Elmet Road Barwick In Elmet Leeds West Yorkshire LS15 4HE |
Registered Address | C/O Bulmer & Co Harrogate North Yorkshire HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Turnover | £152,079 |
Gross Profit | £590 |
Net Worth | -£47,167 |
Current Liabilities | £47,730 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | Strike-off action suspended (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
5 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
19 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
5 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
25 November 1997 | Return made up to 27/11/97; no change of members (4 pages) |
17 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
15 December 1996 | Return made up to 27/11/96; full list of members
|
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: white horse view green end nun monkton york YO5 8ER (1 page) |
3 December 1996 | Director resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 2 dragon road harrogate north yorkshire HG1 5DF (1 page) |
15 September 1996 | Ad 05/01/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
17 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
22 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |