Green Lane
York
YO23 2QB
Director Name | Mr David Charles Fordham |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Poplar Farm North Moor Easingwold York North Yorkshire YO61 3NB |
Secretary Name | Mr David Charles Fordham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Poplar Farm North Moor Easingwold York North Yorkshire YO61 3NB |
Director Name | Michael Bradshaw-Hayes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Role | Tarpaulin Wholesaler/Retailer |
Correspondence Address | Moorgate Sutton On Forest York W Yorks YO6 1EJ |
Secretary Name | Mr Donald John Glossop |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 22 Moor Park Drive Headingley Leeds West Yorkshire LS6 4BX |
Secretary Name | Mr Donald John Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 22 Moor Park Drive Headingley Leeds West Yorkshire LS6 4BX |
Secretary Name | Paul Lawrence Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1994(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 19 St Swithins Walk Poppleton Road York North Yorkshire YO2 4UG |
Director Name | Paul Lawrence Atkin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Accountant |
Correspondence Address | 19 St Swithins Walk Poppleton Road York North Yorkshire YO2 4UG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | James Nicolson Link Clifton Moor York YO30 4XX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 June 2008 | Application for striking-off (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 January 2005 | Return made up to 23/01/05; full list of members
|
3 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 February 2002 | Return made up to 23/01/02; full list of members
|
5 February 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 January 2001 | Return made up to 23/01/01; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Declaration of assistance for shares acquisition (15 pages) |
25 February 2000 | Accounting reference date shortened from 23/02/00 to 31/12/99 (1 page) |
25 February 2000 | Return made up to 23/01/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 23 February 1999 (7 pages) |
29 March 1999 | Declaration of assistance for shares acquisition (30 pages) |
29 March 1999 | Declaration of assistance for shares acquisition (40 pages) |
17 March 1999 | Accounting reference date extended from 31/12/98 to 23/02/99 (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: sterling house 1 sheepscar court leeds LS7 2BB (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Auditor's resignation (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Registered office changed on 01/03/99 from: cavendish house st andrews court burley street leeds LS3 1JY (1 page) |
1 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Particulars of mortgage/charge (6 pages) |
26 February 1999 | Auditor's resignation (1 page) |
25 February 1999 | Particulars of mortgage/charge (5 pages) |
1 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 June 1997 | Particulars of mortgage/charge (6 pages) |
2 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 August 1996 | Secretary resigned;director resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
23 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |