York
North Yorkshire
YO1 9NT
Secretary Name | Nathan Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mount Parade York North Yorkshire YO24 4AP |
Director Name | Dorothy Irene Potter |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1997) |
Role | Software Supplier |
Correspondence Address | 25 Greengales Lane Wheldrake York YO4 6BW |
Secretary Name | Justin Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1999) |
Role | Software Supplier |
Correspondence Address | 25 Greengales Lane Wheldrake York YO19 6BW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Smith Wilson 2a Acomb Court Acomb York North Yorkshire YO24 3BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Westfield |
Built Up Area | York |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from smith wilson acomb court front street, acomb york north yorkshire YO24 3BJ (1 page) |
16 April 2008 | Director's change of particulars / justin barnes / 15/02/2008 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
25 April 2007 | Return made up to 06/04/07; no change of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
27 April 2003 | Return made up to 06/04/03; full list of members
|
27 May 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
6 April 2001 | Return made up to 06/04/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
11 May 2000 | Return made up to 06/04/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Return made up to 06/04/99; no change of members
|
10 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
1 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
30 May 1997 | Return made up to 06/04/97; full list of members
|
20 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
15 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
6 April 1995 | Incorporation (28 pages) |