Saxton
Tadcaster
North Yorkshire
LS24 9TP
Director Name | Mr Peter Paul White |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 10 June 2003) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 205 Potovens Lane Wrenthorpe Wakefield West Yorkshire WF2 0QG |
Secretary Name | Mr Peter Paul White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 10 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Potovens Lane Wrenthorpe Wakefield West Yorkshire WF2 0QG |
Registered Address | 2 Hungate Close Saxton Tadcaster North Yorkshire LS24 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Saxton with Scarthingwell |
Ward | Appleton Roebuck & Church Fenton |
Built Up Area | Saxton |
Year | 2014 |
---|---|
Turnover | £90,000 |
Gross Profit | £24,684 |
Net Worth | £16,707 |
Cash | £19,263 |
Current Liabilities | £3,732 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Voluntary strike-off action has been suspended (1 page) |
10 January 2003 | Application for striking-off (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 205 potovens lane wrenthorpe wakefield west yorkshire WF2 0QG (1 page) |
18 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 November 2001 | Return made up to 19/09/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 October 2000 | Return made up to 19/09/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 7 patrick green woodlesford leeds LS26 8HH (1 page) |
19 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
28 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 August 1998 | £ nc 1000/5000 31/01/98 (1 page) |
3 August 1998 | Ad 31/01/98--------- £ si 3992@1=3992 £ ic 998/4990 (2 pages) |
3 August 1998 | Resolutions
|
31 July 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Return made up to 19/09/97; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 September 1996 | Return made up to 19/09/96; full list of members
|
2 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |