Arkendale
Knaresborough
North Yorkshire
HG5 0RF
Director Name | Mr John Edwin Gibson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(5 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 August 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Reins Moor Lane Arkendale Knaresborough North Yorkshire HG5 0RF |
Director Name | Mr John Marrison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(5 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 August 2002) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Cragganmore Main Street Low Catton York YO41 1EA |
Secretary Name | Mrs Denise Elizabeth Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(5 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 August 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Reins Arkendale Knaresborough North Yorkshire HG5 0RF |
Director Name | David Ian Rice |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1999) |
Role | Consultant |
Correspondence Address | The Cutlers St Chloe Green Lower Littleworth Amberley Stroud Gloucestershire GL5 5AW Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Oak Tree House Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Voluntary strike-off action has been suspended (1 page) |
31 December 2001 | Application for striking-off (1 page) |
20 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: clive owen & co 16 clifton moor business village james nicholson link york YO30 4XG (1 page) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 May 2000 | Return made up to 26/03/00; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Return made up to 26/03/99; no change of members
|
27 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
1 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
19 April 1996 | Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1996 | Accounting reference date notified as 30/04 (1 page) |
18 April 1996 | Company name changed centralglade LIMITED\certificate issued on 19/04/96 (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | New director appointed (3 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
26 March 1996 | Incorporation (19 pages) |