York
North Yorkshire
YO31 9HQ
Secretary Name | Steven Crosbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Potto Grove 43 Cooper Lane Potto Northallerton North Yorkshire DL6 3HE |
Director Name | Steven Crosbie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Potto Grove 43 Cooper Lane Potto Northallerton North Yorkshire DL6 3HE |
Director Name | Andrew Michael Bell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | 22 Draycott Close Norton Stockton On Tees Cleveland TS20 1ST |
Director Name | Angela Crosbie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 37 Bernica Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0RF |
Director Name | Steven Crosbie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 37 Bernica Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0FR |
Director Name | Steven Crosbie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 37 Bernica Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0FR |
Director Name | Steven Crosbie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 9 Oxhill Farm High Lane Maltby North Yorkshire TS8 0BG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Application for striking-off (1 page) |
12 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members
|
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 October 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: galloway house lysander close york north yorkshire YO30 4XB (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | Director's particulars changed (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 August 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 37 bernica grove ingleby barwick stockton on tees cleveland TS17 0RF (1 page) |
11 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
12 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
16 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
27 August 1998 | Return made up to 26/07/98; no change of members (6 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
30 June 1997 | Resolutions
|
3 June 1997 | Memorandum and Articles of Association (2 pages) |
3 June 1997 | Resolutions
|
2 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
2 April 1997 | Resolutions
|
30 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
7 August 1996 | Resolutions
|
13 December 1995 | Secretary's particulars changed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 22 draycott close norton stockton on tees cleveland TS20 1ST (1 page) |
13 December 1995 | Director's particulars changed (2 pages) |
13 December 1995 | Accounting reference date notified as 31/12 (1 page) |
2 August 1995 | Secretary resigned (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
2 August 1995 | New secretary appointed;new director appointed (2 pages) |
26 July 1995 | Incorporation (24 pages) |