York
North Yorkshire
YO24 1ET
Director Name | Lilian Jean Turpin |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneygarth 286 Tadcaster Road York North Yorkshire YO24 1ET |
Secretary Name | Gaynor Maxine Cutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | The Old Stables Moor Lane Bilbrough York Yorkshire YO23 3NT |
Registered Address | Stonygarth 286 Tadcaster Road York Yorkshire YO24 1ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£2,345 |
Cash | £5 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2009 | Application for striking-off (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: first floor cromwell house 31 micklegate york YO1 1JR (1 page) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
24 July 2000 | Accounts made up to 30 September 1999 (9 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (10 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 August 1995 | Accounts made up to 30 September 1994 (11 pages) |