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 | 15 May 2000(11 years after company formation) |
Appointment Duration | 2 years, 5 months (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 | 15 May 2000(11 years after company formation) |
Appointment Duration | 2 years, 5 months (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 | 15 May 2000(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 November 2002) |
Role | Finance Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Bryan Malcolm Evans |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mimram Queen Hoo Lane Tewin Welwyn Hertfordshire AL6 0LT |
Secretary Name | Jennifer Mary Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | Mimram Queen Hoo Lane Tewin Welwyn Hertfordshire AL6 0LT |
Director Name | Jennifer Mary Evans |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | Mimram Queen Hoo Lane Tewin Welwyn Hertfordshire AL6 0LT |
Secretary Name | Bryan Malcolm Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mimram Queen Hoo Lane Tewin Welwyn Hertfordshire AL6 0LT |
Registered Address | Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £452,665 |
Gross Profit | £127,272 |
Net Worth | £31,110 |
Latest Accounts | 29 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
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) |
13 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 29 September 2000 (12 pages) |
12 March 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
25 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
19 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
21 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 May 1998 | Return made up to 02/05/98; no change of members
|
4 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 June 1997 | Return made up to 02/05/97; no change of members
|
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
3 June 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
3 June 1996 | Accounting reference date shortened from 30/04/96 to 30/11/95 (1 page) |
3 June 1996 | Return made up to 02/05/96; full list of members (5 pages) |
3 June 1996 | Resolutions
|
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Ad 19/02/96--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
15 June 1995 | Return made up to 02/05/95; no change of members (4 pages) |
15 June 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |