York
North Yorkshire
YO1 6EW
Director Name | Paul Ian Harkness |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 June 2003) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Old Fort Road Shoreham By Sea West Sussex BN43 5HA |
Secretary Name | Paul Ian Harkness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 June 2003) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Old Fort Road Shoreham By Sea West Sussex BN43 5HA |
Director Name | Geoffrey Paul Rees |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1996) |
Role | Company Director |
Correspondence Address | Stepaside Beach Road Llantwit Major South Glamorgan CF61 1RF Wales |
Secretary Name | Christopher Michael Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Carys Close Penarth South Glamorgan CF64 3RD Wales |
Director Name | Christopher Donald Anderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1997) |
Role | Software Engineer |
Correspondence Address | The Reading Rooms The Village Green Carlton Husthwaite Thirsk North Yorkshire YO7 2BJ |
Secretary Name | Christopher Donald Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1997) |
Role | Software Engineer |
Correspondence Address | The Reading Rooms The Village Green Carlton Husthwaite Thirsk North Yorkshire YO7 2BJ |
Secretary Name | Stirling Anthony Kimkeran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 1999) |
Role | Mechanical Engineer |
Correspondence Address | 3 Buckingham Court Bishophill York North Yorkshire YO1 1EQ |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 292 Tadcaster Road York North Yorkshire YO24 1ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
17 January 2003 | Application for striking-off (1 page) |
23 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 January 2001 | Return made up to 12/12/00; full list of members
|
10 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 July 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
22 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members
|
19 February 1999 | Return made up to 12/12/98; full list of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 January 1998 | Return made up to 12/12/97; no change of members
|
9 December 1997 | Resolutions
|
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
6 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 May 1996 | Return made up to 12/12/95; full list of members (6 pages) |
3 April 1996 | Director resigned (1 page) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: the reading rooms the village green carlton hirsthwaite n yorks YO7 2BJ (1 page) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: bay chambers west bute street cardiff CF1 6NG (1 page) |
17 May 1995 | New secretary appointed (2 pages) |