York
YO1 7EH
Secretary Name | Karen Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(7 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | 34 High Petergate York YO1 7EH |
Secretary Name | Julia Maria Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2000) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Carr Head Park Avenue Roundhay Leeds West Yorkshire LS8 2JJ |
Secretary Name | Ms Pauline Wayne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 11 No 3 Redgates Walk Chorlton M21 9GF |
Director Name | Ms Pauline Wayne Clarke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 11 No 3 Redgates Walk Chorlton M21 9GF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 20 Castlegate York YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
15 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
11 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
11 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
14 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
14 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
31 August 2004 | Company name changed stephen powell books LIMITED\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed stephen powell books LIMITED\certificate issued on 31/08/04 (2 pages) |
24 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
24 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
7 November 2003 | Return made up to 26/09/03; full list of members
|
7 November 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned;director resigned (1 page) |
30 May 2003 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
7 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
7 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 December 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
5 December 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
3 October 2001 | Return made up to 26/09/01; full list of members
|
3 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 November 2000 | Full accounts made up to 30 April 1998 (10 pages) |
10 November 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 November 2000 | Full accounts made up to 30 April 1998 (10 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 26/09/99; full list of members (6 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
3 August 2000 | Company name changed pow books LTD\certificate issued on 04/08/00 (3 pages) |
3 August 2000 | Company name changed pow books LTD\certificate issued on 04/08/00 (3 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Company name changed oil of the greater north LTD\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed oil of the greater north LTD\certificate issued on 30/06/00 (2 pages) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2000 | Return made up to 26/09/98; full list of members
|
7 March 2000 | Return made up to 26/09/98; full list of members (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: c/o glf peter house oxford street manchester M1 5AN (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: c/o glf peter house oxford street manchester M1 5AN (1 page) |
17 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 July 1999 | Company name changed ringpull films LIMITED\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed ringpull films LIMITED\certificate issued on 06/07/99 (2 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 December 1997 | Return made up to 26/09/97; no change of members
|
19 December 1997 | Return made up to 26/09/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 July 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 February 1997 | Return made up to 26/09/96; full list of members (6 pages) |
13 February 1997 | Return made up to 26/09/96; full list of members
|
21 December 1995 | Company name changed manchester deansgate LIMITED\certificate issued on 22/12/95 (4 pages) |
21 December 1995 | Company name changed manchester deansgate LIMITED\certificate issued on 22/12/95 (2 pages) |
13 October 1995 | Accounting reference date notified as 30/04 (1 page) |
13 October 1995 | Ad 27/09/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 October 1995 | Ad 27/09/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 October 1995 | Accounting reference date notified as 30/04 (1 page) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 September 1995 | Incorporation (10 pages) |
26 September 1995 | Incorporation (20 pages) |