Dringhouses
York
North Yorkshire
YO24 1LR
Director Name | Robert James George Lewis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 14 Victoria Avenue Filey North Yorkshire YO14 9AN |
Secretary Name | Mr George Edward Stanton Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 68 Tadcaster Road Dringhouses York North Yorkshire YO24 1LR |
Director Name | Mrs Judith Frances Mary Lewis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 68 Tadcaster Road Dringhouses York North Yorkshire YO2 2LR |
Director Name | Mrs Judith Frances Mary Lewis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 68 Tadcaster Road Dringhouses York North Yorkshire YO2 2LR |
Secretary Name | Mrs Judith Frances Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 68 Tadcaster Road Dringhouses York North Yorkshire YO2 2LR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £119,596 |
Cash | £22,317 |
Current Liabilities | £52,942 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (5 pages) |
9 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 13 November 2008 (5 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Appointment of a voluntary liquidator (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: unit 8 acaster estates cowper lane, acaster malbis york north yorkshire YO23 2TX (1 page) |
14 May 2007 | Declaration of solvency (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members
|
17 November 2003 | New director appointed (1 page) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 May 2003 | Return made up to 31/05/03; full list of members
|
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 November 2001 | Particulars of mortgage/charge (4 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members
|
19 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 July 1997 | Return made up to 31/05/97; full list of members
|
22 January 1997 | Nc inc already adjusted 22/11/96 (1 page) |
22 January 1997 | Ad 22/11/96--------- £ si 90000@1=90000 £ ic 2000/92000 (2 pages) |
22 January 1997 | Resolutions
|
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 February 1996 | Ad 01/10/95--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
19 February 1996 | Accounting reference date notified as 31/12 (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 12 york place leeds LS1 2DS (1 page) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New secretary appointed;new director appointed (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
29 September 1995 | Memorandum and Articles of Association (8 pages) |
14 July 1995 | Company name changed focalshape LIMITED\certificate issued on 17/07/95 (4 pages) |
31 May 1995 | Incorporation (14 pages) |