York
North Yorkshire
YO31 8SY
Director Name | Mr Nigel John Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DP |
Secretary Name | Janice Margaret Robinson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Marketing Officer |
Correspondence Address | The Old School House Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DP |
Director Name | Mr Brendan James Austin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Urlay Nook Road Eaglescliffe Cleveland TS16 0JN |
Secretary Name | Mr Colin Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Director Name | Mr Jeremy John Hamer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Down Farm Great Down Lane Marnhull Sturminster Newton Dorset DT10 1JY |
Secretary Name | Mr Jeremy John Hamer |
---|---|
Status | Resigned |
Appointed | 16 November 2009(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | Great Down Farm Great Down Lane Marnhull Sturminster Newton Dorset DT10 1JY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York North Yorkshire YO26 6RW United Kingdom on 15 April 2012 (1 page) |
15 April 2012 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York North Yorkshire YO26 6RW United Kingdom on 15 April 2012 (1 page) |
29 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
3 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
3 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 22 June 2010 (1 page) |
13 May 2010 | Termination of appointment of Jeremy Hamer as a secretary (1 page) |
13 May 2010 | Termination of appointment of Jeremy Hamer as a secretary (1 page) |
13 May 2010 | Termination of appointment of Jeremy Hamer as a director (1 page) |
13 May 2010 | Termination of appointment of Jeremy Hamer as a director (1 page) |
13 May 2010 | Appointment of Mr Jamie Brendan Austin as a director (2 pages) |
13 May 2010 | Appointment of Mr Jamie Brendan Austin as a director (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
10 December 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Appointment of Mr Jeremy John Hamer as a director (2 pages) |
8 December 2009 | Appointment of Mr Jeremy John Hamer as a director (2 pages) |
7 December 2009 | Termination of appointment of Colin Davies as a secretary (1 page) |
7 December 2009 | Termination of appointment of Colin Davies as a secretary (1 page) |
7 December 2009 | Appointment of Mr Jeremy John Hamer as a secretary (1 page) |
7 December 2009 | Appointment of Mr Jeremy John Hamer as a secretary (1 page) |
7 December 2009 | Termination of appointment of Colin Davies as a director (1 page) |
7 December 2009 | Termination of appointment of Colin Davies as a director (1 page) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from access intelligence PLC regency house, westminster place york business park, york north yorkshire YO266RW (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from access intelligence PLC regency house, westminster place york business park, york north yorkshire YO266RW (1 page) |
17 September 2008 | Director appointed colin ernest davies (2 pages) |
17 September 2008 | Director appointed colin ernest davies (2 pages) |
10 September 2008 | Appointment Terminated Director brendan austin (1 page) |
10 September 2008 | Appointment terminated director brendan austin (1 page) |
17 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
6 May 2008 | Accounts made up to 30 November 2007 (5 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
14 August 2007 | Return made up to 10/06/07; full list of members (7 pages) |
14 August 2007 | Return made up to 10/06/07; full list of members (7 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
31 May 2007 | Accounts made up to 30 November 2006 (5 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
13 July 2006 | Accounts made up to 30 November 2005 (5 pages) |
13 July 2006 | Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
5 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members
|
20 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: regency house westminster place york business park york YO26 6RW (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: regency house westminster place york business park york YO26 6RW (1 page) |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
18 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester lancashire M20 6RD (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester lancashire M20 6RD (1 page) |
1 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 29 cardiff road luton beds. LU1 1PP (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 29 cardiff road luton beds. LU1 1PP (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
28 November 2000 | Accounts made up to 30 June 2000 (1 page) |
28 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
26 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
13 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
13 March 2000 | Accounts made up to 30 June 1999 (5 pages) |
30 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
22 March 1999 | Accounts made up to 30 June 1998 (1 page) |
22 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
18 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
9 March 1998 | Accounts made up to 30 June 1997 (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
8 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Accounts made up to 30 June 1996 (1 page) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
18 June 1996 | Return made up to 21/06/96; full list of members (4 pages) |
18 June 1996 | Return made up to 21/06/96; full list of members (4 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
21 June 1995 | Incorporation (32 pages) |