York
North Yorkshire
YO23 1BF
Secretary Name | Mr Nicholas John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Parade York North Yorkshire YO23 1BF |
Director Name | Mr Anthony David Gordon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 April 2007) |
Role | Business Communication & Consu |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House 42 Totteridge Village Totteridge London N20 8PR |
Director Name | Mrs Magali Zulema Gordon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 April 2007) |
Role | Administrator |
Correspondence Address | Eagle House 42 Totteridge Village, Totteridge London N20 8PR |
Director Name | Mr Geoffrey Peter Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 1999) |
Role | Business Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Brackens Crowthorne Berkshire RG45 6TB |
Secretary Name | Mrs Magali Zulema Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 April 2007) |
Role | Administrator |
Correspondence Address | Eagle House 42 Totteridge Village, Totteridge London N20 8PR |
Director Name | Mr Paul Andrew Hudson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(15 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Director Name | Mr Christopher Jagusz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Secretary Name | Mr Paul Andrew Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(15 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2011 | Notice of move from Administration to Dissolution on 2 February 2011 (24 pages) |
9 February 2011 | Notice of move from Administration to Dissolution (24 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (36 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (36 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (36 pages) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
15 September 2009 | Statement of administrator's proposal (69 pages) |
15 September 2009 | Statement of administrator's proposal (69 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
23 January 2009 | Appointment Terminated Director christopher jagusz (1 page) |
23 January 2009 | Appointment terminated director christopher jagusz (1 page) |
13 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
18 July 2008 | Return made up to 22/10/07; full list of members (4 pages) |
18 July 2008 | Return made up to 22/10/07; full list of members (4 pages) |
22 May 2008 | Director and secretary appointed nicholas john williams (1 page) |
22 May 2008 | Director and secretary appointed nicholas john williams (1 page) |
21 May 2008 | Appointment terminated director and secretary paul hudson (1 page) |
21 May 2008 | Appointment Terminated Director and Secretary paul hudson (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
26 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 April 2007 | Secretary resigned;director resigned (1 page) |
26 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: bsg valentine lynton house 7-12 ta vistock square london WC1H 9BQ (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned;director resigned (1 page) |
26 April 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: bsg valentine lynton house 7-12 ta vistock square london WC1H 9BQ (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
31 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
4 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
25 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 October 2001 | Return made up to 22/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 22/10/01; full list of members (8 pages) |
14 December 2000 | Return made up to 22/10/00; full list of members (7 pages) |
14 December 2000 | Return made up to 22/10/00; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 22/10/99; full list of members (7 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | £ ic 2000/1600 04/05/99 £ sr 400@1=400 (1 page) |
27 May 1999 | £ ic 2000/1600 04/05/99 £ sr 400@1=400 (1 page) |
27 May 1999 | Resolutions
|
18 March 1999 | Particulars of mortgage/charge (4 pages) |
18 March 1999 | Particulars of mortgage/charge (4 pages) |
30 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
30 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 January 1998 | Return made up to 22/10/97; no change of members (4 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: unit 51 26-28 queensway enfield middlesex EN3 4SA (1 page) |
6 January 1998 | Return made up to 22/10/97; no change of members (4 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: unit 51 26-28 queensway enfield middlesex EN3 4SA (1 page) |
20 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |
25 October 1995 | Return made up to 22/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 October 1994 | Return made up to 22/10/94; no change of members (5 pages) |
20 December 1993 | Director's particulars changed (2 pages) |
20 December 1993 | Director's particulars changed (2 pages) |
20 December 1993 | Return made up to 22/10/93; no change of members
|
13 October 1993 | Registered office changed on 13/10/93 from: c/o bsg valentine & co 9 the office village romford road london E15 4EA (1 page) |
13 October 1993 | Registered office changed on 13/10/93 from: c/o bsg valentine & co 9 the office village romford road london E15 4EA (1 page) |
6 January 1993 | Return made up to 22/10/92; full list of members (8 pages) |
16 June 1992 | Ad 30/04/92--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
16 June 1992 | Ad 30/04/92--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
8 April 1992 | Accounting reference date notified as 30/04 (1 page) |
8 April 1992 | Accounting reference date notified as 30/04 (1 page) |
31 October 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
31 October 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 October 1991 | Incorporation (17 pages) |
22 October 1991 | Incorporation (17 pages) |