Upper Poppleton
York
North Yorkshire
YO26 6DP
Director Name | Mrs Sheridan Morette Scruton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1993(same day as company formation) |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | Beechwood House The Green Upper Poppleton York North Yorkshire YO26 6DP |
Secretary Name | Mrs Sheridan Morette Scruton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1993(same day as company formation) |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | Beechwood House The Green Upper Poppleton York North Yorkshire YO26 6DP |
Director Name | Peter Lynwood Friend |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 October 2001) |
Role | Engineer |
Correspondence Address | 14 Friary Field Dunstable Bedfordshire LU6 3HZ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kings House 12 King Street York North Yorkshire YO1 9WP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,458 |
Cash | £8,076 |
Current Liabilities | £69,082 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 October 2002 | Return made up to 28/09/02; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
12 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 28/09/99; full list of members
|
21 June 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Full accounts made up to 31 October 1998 (11 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Return made up to 28/09/98; full list of members (7 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
23 January 1998 | Return made up to 28/09/97; full list of members
|
15 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 54 blossom street york west yorkshire YO2 2AP (1 page) |
6 November 1996 | Return made up to 28/09/96; no change of members (5 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: 32 headingley lane leeds west yorkshire LS6 2EB (1 page) |
17 October 1995 | Return made up to 28/09/95; no change of members (6 pages) |