York
North Yorkshire
YO32 9TH
Secretary Name | Mrs Alice Margaret Sherry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 September 2004) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Malton Road York North Yorkshire YO32 9TH |
Director Name | Katherine Louise Blythman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(1 year after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 September 2004) |
Role | Bank Clerk |
Correspondence Address | Ravensdale House Stillington York North Yorkshire YO61 1LY |
Director Name | Mrs Julia Margaret Medforth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(1 year after company formation) |
Appointment Duration | 10 years, 9 months (closed 21 September 2004) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Raisthorpe Manor Wharram Malton North Yorkshire YO17 9TF |
Director Name | Mrs Alice Margaret Sherry |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(2 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Malton Road York North Yorkshire YO32 9TH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Club Chambers Museum Street York YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,545 |
Current Liabilities | £5,545 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2004 | Application for striking-off (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (9 pages) |
30 January 2002 | Return made up to 01/12/00; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
29 November 1999 | Return made up to 01/12/99; full list of members
|
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
7 January 1999 | Return made up to 01/12/98; no change of members
|
9 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
23 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
9 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
1 February 1996 | Return made up to 01/12/95; no change of members
|