Company NameLetters Of York Limited
DirectorCaroline McManus
Company StatusDissolved
Company Number02578355
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Caroline McManus
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(same day as company formation)
RoleProperty Manager
Correspondence AddressHawthorn House Back Lane
Barmby Moor
York
YO4 5EP
Secretary NameMrs Irene Winifred Hogben
NationalityBritish
StatusCurrent
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Rectory Field Crescent
Charlton
London
SE7 7EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPoppleton & Appleby
92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 October 2002Dissolved (1 page)
24 July 2002Return of final meeting of creditors (2 pages)
3 April 2002Appointment of a liquidator (1 page)
3 April 2002O/C - replacement of liquidator (13 pages)
17 September 1998Administrator's abstract of receipts and payments (2 pages)
11 September 1998Appointment of a liquidator (1 page)
11 September 1998Order of court to wind up (1 page)
21 August 1998Notice of discharge of Administration Order (2 pages)
19 June 1998Administrator's abstract of receipts and payments (2 pages)
21 April 1998Administrator's abstract of receipts and payments (2 pages)
21 April 1998Administrator's abstract of receipts and payments (2 pages)
20 February 1997Statement of administrator's proposal (8 pages)
10 December 1996Registered office changed on 10/12/96 from: fossgate chambers 47 fossgate york YO1 2TF (1 page)
2 March 1996Return made up to 30/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Accounts for a small company made up to 31 January 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 March 1995Return made up to 30/01/95; no change of members (4 pages)