Main Street Alne
York
West Yorkshire
YO61 1RT
Secretary Name | Jane Crapper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 March 2004) |
Role | Computer Analyst |
Correspondence Address | Woodland View Main Street, Alne York North Yorkshire YO61 1RT |
Secretary Name | Jennifer Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 35 Grafton Road Harrow Middlesex HA1 4QS |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Woodland View Main Street, Alne York YO61 1RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Alne |
Ward | Easingwold |
Built Up Area | Alne |
Year | 2014 |
---|---|
Net Worth | £9,084 |
Cash | £74,475 |
Current Liabilities | £84,593 |
Latest Accounts | 5 April 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 October 2003 | Application for striking-off (1 page) |
26 September 2002 | Return made up to 06/10/02; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
10 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 April 2001 | Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 October 2000 | Return made up to 06/10/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 September 1999 | Return made up to 06/10/99; full list of members
|
13 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
14 October 1996 | Return made up to 06/10/96; full list of members (5 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
5 October 1995 | Return made up to 06/10/95; full list of members (10 pages) |