Park Street, Hovingham
York
YO62 4JZ
Director Name | Elaine Sayles |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(11 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2008) |
Role | Baker |
Correspondence Address | Stonegarth Malton Road Hovingham York North Yorkshire YO62 4LD |
Secretary Name | Elaine Sayles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(11 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2008) |
Role | Baker |
Correspondence Address | Stonegarth Malton Road Hovingham York North Yorkshire YO62 4LD |
Director Name | Geoffrey Frederick Morris |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 April 2004) |
Role | Designer |
Correspondence Address | Yew Tree House Park Street, Hovingham York YO62 4JZ |
Secretary Name | Adrienne Marie Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 May 2004) |
Role | Designer |
Correspondence Address | Yew Tree House Park Street, Hovingham York YO62 4JZ |
Secretary Name | Amy Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | Eskdale 36 Silverdale Close Frodsham Cheshire WA6 7NE |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 13 Yorkersgate Malton YO17 7AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Malton |
Ward | Malton |
Built Up Area | Norton-on-Derwent/Malton |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
30 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Return made up to 02/10/06; full list of members
|
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 October 2003 | Return made up to 02/10/03; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 October 2002 | Ad 01/10/02--------- £ si 65000@1 (2 pages) |
17 October 2002 | Return made up to 02/10/02; full list of members
|
17 October 2002 | Nc inc already adjusted 30/09/02 (1 page) |
17 October 2002 | Resolutions
|
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members
|
4 April 2001 | Company name changed adamas marketing LIMITED\certificate issued on 04/04/01 (2 pages) |
23 October 2000 | Return made up to 02/10/00; full list of members
|
11 October 2000 | Registered office changed on 11/10/00 from: daleside liverpool road moston chester CH2 4BA (1 page) |
25 October 1999 | Return made up to 02/10/99; full list of members
|
4 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 September 1997 | Return made up to 02/10/97; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 October 1996 | Return made up to 02/10/96; full list of members (7 pages) |
16 May 1996 | Accounting reference date notified as 31/12 (1 page) |
18 October 1995 | New secretary appointed;new director appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
9 October 1995 | New director appointed (2 pages) |
2 October 1995 | Incorporation (22 pages) |