York
YO24 1DG
Director Name | Mr Mark Tempest |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Mount Parade York North Yorkshire YO24 4AP |
Director Name | Jennifer Ann Dale |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 January 2012) |
Role | Acupncture Practitioner/Lectur |
Country of Residence | England |
Correspondence Address | 86 High Lea Road New Mills High Peak Derbyshire SK22 3DT |
Director Name | Dr Michael John Fitter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 January 2012) |
Role | Chartered Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 118 Broomspring Lane Sheffield Yorkshire S10 2FD |
Director Name | Mr Richard John Blackwell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 January 2012) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 156 Albemarle Road York N Yorks YO23 1HB |
Director Name | Emeritus Professor Dr Sonia Anne Williams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(19 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 January 2012) |
Role | Nutritional Therapy Dentistry |
Country of Residence | United Kingdom |
Correspondence Address | 366 Alwoodley Lane Leeds West Yorkshire LS17 7DN |
Director Name | Sean Derek John Doherty |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 11 November 1991) |
Role | Psychotherapist |
Correspondence Address | 3 Woodhouse Cliff Headingley Leeds West Yorkshire LS6 2HF |
Director Name | Nicholas Esmond Haines |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 1994) |
Role | Acupuncturist |
Correspondence Address | 4 Ebers Grove Nottingham Nottinghamshire NG3 5EA |
Director Name | Mr Hugh Macpherson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1998) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 39 Wentworth Road York YO24 1DG |
Director Name | Elizabeth Byrd Thatcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | United State |
Status | Resigned |
Appointed | 08 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 1994) |
Role | Counsellor/Psychoteraphist |
Correspondence Address | 10 Gray Street York North Yorkshire YO2 1BN |
Director Name | Sir Hugh Nigel Edward Bayley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1997) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holly Terrace York North Yorkshire YO10 4DS |
Director Name | Bodhi Sato Liu |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 23 Queen Street Ironville Nottinghamshire NG16 5NL |
Director Name | David Arthur Stephen Tredinnick |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2001) |
Role | Member Of Parliament |
Correspondence Address | 19 Great College Street London SW1P 3RX |
Director Name | Katharine Jane Thomas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 June 1999) |
Role | Univ Lecturer |
Correspondence Address | 132 Broomspring Lane Sheffield S10 2FD |
Director Name | Dr Charles Dominic Ristic |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2008) |
Role | General Practitioner |
Correspondence Address | 1 North Lane Huntington York North Yorkshire YO32 9RU |
Director Name | Fennella Cecilia Jeffers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 October 2005) |
Role | Company Director |
Correspondence Address | 9 Holly Terrace York North Yorkshire YO10 4DS |
Registered Address | 296 Tadcaster Road York North Yorkshire YO24 1ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £6,005 |
Net Worth | £19,730 |
Cash | £19,730 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
31 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
27 August 2010 | Director's details changed for Jennifer Ann Dale on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mark Tempest on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Jennifer Ann Dale on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mark Tempest on 31 July 2010 (2 pages) |
6 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 August 2009 | Annual return made up to 31/07/09 (3 pages) |
19 August 2009 | Annual return made up to 31/07/09 (3 pages) |
2 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 December 2008 | Company name changed the foundation for traditional chinese medicine\certificate issued on 08/12/08 (2 pages) |
1 December 2008 | Company name changed the foundation for traditional chinese medicine\certificate issued on 08/12/08 (2 pages) |
16 October 2008 | Director appointed richard blackwell (2 pages) |
16 October 2008 | Director appointed emeritus professor dr sonia anne williams (2 pages) |
16 October 2008 | Director appointed richard blackwell (2 pages) |
16 October 2008 | Director appointed emeritus professor dr sonia anne williams (2 pages) |
6 August 2008 | Annual return made up to 31/07/08 (3 pages) |
6 August 2008 | Annual return made up to 31/07/08 (3 pages) |
7 July 2008 | Appointment Terminated Director charles ristic (1 page) |
7 July 2008 | Appointment terminated director charles ristic (1 page) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
10 August 2007 | Annual return made up to 31/07/07 (5 pages) |
10 August 2007 | Annual return made up to 31/07/07 (5 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
20 September 2006 | Annual return made up to 31/07/06 (5 pages) |
20 September 2006 | Annual return made up to 31/07/06 (5 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
18 October 2005 | Annual return made up to 31/07/05 (5 pages) |
18 October 2005 | Annual return made up to 31/07/05 (5 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
5 October 2004 | Annual return made up to 31/07/04 (5 pages) |
5 October 2004 | Annual return made up to 31/07/04 (5 pages) |
17 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
17 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
25 July 2003 | Annual return made up to 31/07/03 (5 pages) |
25 July 2003 | Annual return made up to 31/07/03
|
12 February 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
12 February 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
5 September 2002 | Annual return made up to 08/09/02 (5 pages) |
5 September 2002 | Annual return made up to 08/09/02 (5 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
17 September 2001 | Annual return made up to 08/09/01 (5 pages) |
17 September 2001 | Annual return made up to 08/09/01
|
2 February 2001 | Registered office changed on 02/02/01 from: 122A acomb road york north yorkshire YO24 4EY (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 122A acomb road york north yorkshire YO24 4EY (1 page) |
23 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
5 October 2000 | Annual return made up to 08/09/00 (5 pages) |
5 October 2000 | Annual return made up to 08/09/00 (5 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
5 October 1999 | Annual return made up to 08/09/99
|
5 October 1999 | Annual return made up to 08/09/99 (4 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
31 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
15 September 1998 | Annual return made up to 08/09/98 (4 pages) |
15 September 1998 | Annual return made up to 08/09/98 (4 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
3 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
28 October 1997 | Annual return made up to 08/09/97 (4 pages) |
28 October 1997 | Annual return made up to 08/09/97 (4 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
20 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
4 September 1996 | Annual return made up to 08/09/96 (4 pages) |
4 September 1996 | Annual return made up to 08/09/96 (4 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
31 August 1995 | Annual return made up to 08/09/95 (4 pages) |
31 August 1995 | Annual return made up to 08/09/95 (4 pages) |