Stillington
York
North Yorkshire
YO6 1JR
Secretary Name | Simon Astley Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1992(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | The Grey Horse Great Edstone York YO62 6PD |
Director Name | Mr Peter Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 1996) |
Role | Garage Manager |
Correspondence Address | Verbena Cottage Gillamoor Road Kirkbymoorside York YO6 6LB |
Director Name | Mr Peter Henry Johnson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1995) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Boonhill Fadmoor York North Yorkshire YO62 7JH |
Registered Address | Dove Way Kirby Mills Industrial Estate Kirkbymoorside YO6 6NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Kirkbymoorside |
Ward | Kirkbymoorside |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2002 | Application for striking-off (1 page) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 05/01/01; full list of members
|
12 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 March 1999 | Return made up to 05/01/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 March 1998 | Return made up to 05/01/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 February 1997 | Return made up to 05/01/97; full list of members (7 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 September 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 30 knapton close strensall york YO3 5ZF (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 May 1995 | Director resigned (2 pages) |