Escrick
York
YO4 6JP
Secretary Name | Mrs Joyce Anne Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitburn Cottage Main Street Escrick York YO4 6JP |
Director Name | Mrs Joyce Anne Hale |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(1 year, 3 months after company formation) |
Appointment Duration | 11 years (closed 06 January 2004) |
Role | Secretary |
Correspondence Address | Whitburn Cottage Main Street Escrick York YO4 6JP |
Director Name | Mr Zeger Aatt Van Halteren |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 1992(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Meat Livestock Trader |
Correspondence Address | Oosterstraat 54 3751 E H Bunschoten Spakenburg Netherlands |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Langton House 124 Acomb Road York North Yorkshire YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £175,626 |
Cash | £194,144 |
Current Liabilities | £24,204 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2003 | Application for striking-off (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 5 priory street micklegate york north yorkshire YO1 1ET (1 page) |
7 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
4 October 1995 | Return made up to 27/09/95; full list of members
|
14 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |