Thorpe Lane Cawood
Selby
North Yorkshire
YO8 0SG
Secretary Name | Lynne Mary Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Side Nurseries Thorpe Lane Cawood Selby North Yorkshire YO8 0SG |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Mr Stephen Nicholas Swann |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Nottingham Road Burton Joyce Nottingham Nottinghamshire NG14 5AL |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Registered Address | Grange Side Nurseries Thorpe Lane Cawood Selby North Yorkshire YO8 0SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Cawood |
Ward | Cawood & Wistow |
Built Up Area | Cawood |
Year | 2014 |
---|---|
Net Worth | -£11,127 |
Cash | £25 |
Current Liabilities | £37,430 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Application for striking-off (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 January 2003 | Return made up to 28/11/02; full list of members (6 pages) |
24 October 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 November 2001 | Return made up to 28/11/01; full list of members
|
19 February 2001 | Return made up to 28/11/00; full list of members (6 pages) |
16 May 2000 | Director resigned (1 page) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 February 1999 | Return made up to 28/11/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 February 1998 | Return made up to 28/11/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
25 February 1997 | Return made up to 28/11/96; full list of members
|
21 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
28 February 1996 | Return made up to 28/11/95; full list of members (6 pages) |
28 March 1995 | Accounting reference date notified as 31/12 (1 page) |
28 March 1995 | Resolutions
|