Cherry Tree Avenue, Newton On Ouse
York
North Yorkshire
YO30 2BN
Director Name | Mr Nicholas John Ellerby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(1 week after company formation) |
Appointment Duration | 15 years, 7 months (closed 19 May 2009) |
Role | Personal & Organisation Conslt |
Country of Residence | England |
Correspondence Address | Ivy Cottage, 5 Saint Marys Street Boston Spa Wetherby West Yorkshire LS23 6BP |
Secretary Name | Mr Nicholas John Ellerby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(1 week after company formation) |
Appointment Duration | 15 years, 7 months (closed 19 May 2009) |
Role | Personal & Organisation Conslt |
Country of Residence | England |
Correspondence Address | Ivy Cottage, 5 Saint Marys Street Boston Spa Wetherby West Yorkshire LS23 6BP |
Director Name | Ms Amanda Zena Judith Bernacca |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 May 2009) |
Role | Facilitator & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cordina Cherry Tree Avenue Newton On Ouse York North Yorkshire YO30 2BN |
Director Name | Ms Marion Ragaliauskas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1998(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 19 May 2009) |
Role | Educator And Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage, 5 Saint Marys Street Boston Spa Wetherby West Yorkshire LS23 6BP |
Director Name | Mrs Christine Neligan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(7 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 May 2009) |
Role | Facilitator And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | School House Farm 2 Main Street Copmanthorpe YO23 3SU |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Lise Refsgaard Ribeiro |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 2002(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2006) |
Role | Administrator |
Correspondence Address | 29 Papyrus Villas Newton Kyme Tadcaster North Yorkshire LS24 9LX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.oasishumanrelations.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01937 541700 |
Telephone region | Wetherby |
Registered Address | Hall Mews Clifford Road, Boston Spa Wetherby West Yorkshire LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £80 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 February 2007 | Return made up to 11/10/06; full list of members (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 May 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 11/10/05; full list of members (10 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 February 2005 | Memorandum and Articles of Association (16 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Ad 18/01/05--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
2 February 2005 | Nc inc already adjusted 18/01/05 (2 pages) |
22 December 2004 | Return made up to 11/10/04; full list of members (10 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 November 2004 | Amended accounts made up to 31 December 2002 (4 pages) |
12 November 2003 | Return made up to 11/10/03; full list of members
|
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 May 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Return made up to 11/10/02; full list of members (9 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
8 February 2002 | Return made up to 11/10/01; full list of members (8 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 January 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 11/10/00; full list of members (8 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
15 March 2000 | Return made up to 11/10/99; full list of members
|
3 March 2000 | Registered office changed on 03/03/00 from: hall mews clifford road boston spa wetherby west yorkshire LS23 6DT (1 page) |
8 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
2 February 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 11/10/98; full list of members
|
29 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
23 December 1997 | Return made up to 11/10/97; no change of members (8 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 June 1997 | Company name changed oasis human relations developmen t organisation LIMITED\certificate issued on 23/06/97 (2 pages) |
27 December 1996 | Return made up to 11/10/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
11 July 1996 | Director's particulars changed (1 page) |
15 January 1996 | Return made up to 11/10/95; full list of members
|
24 October 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: beechwood conference centre elmete lane leeds west yorkshire LS8 2LQ (1 page) |
11 October 1993 | Incorporation (20 pages) |