York
North Yorkshire
YO30 6PA
Secretary Name | Anetta McGill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1995(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 9 Oriel Grove York North Yorkshire YO30 6PA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 September 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 9 Oriel Grove York North Yorkshire YO30 6PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
14 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
25 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 29 grosvenor terrace bootham york north yorkshire YO30 7AG (1 page) |
30 May 2002 | Secretary's particulars changed (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 34 worland road stratford london E15 4EY (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed (1 page) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 7 hayfield court 1A hayfield passage london E1 3LG (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 7 hayfield court 160-164 mile end road london E1 3LG (1 page) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 November 1998 | Return made up to 06/09/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
23 September 1996 | Return made up to 06/09/96; full list of members
|
23 September 1996 | Resolutions
|
19 April 1996 | Accounting reference date notified as 31/08 (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
18 September 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Incorporation (28 pages) |