Sutton On The Forrest
York
North Yorkshire
YO6 1DW
Director Name | Mr George Joseph Burgess |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 30 April 2008) |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Paddock Main Street Sutton On Forest York North Yorkshire YO61 1DP |
Secretary Name | Mr George Joseph Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 30 April 2008) |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Paddock Main Street Sutton On Forest York North Yorkshire YO61 1DP |
Director Name | Andrew Eccles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 8 Charles Moor York YO31 1BE |
Secretary Name | Andrew Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 8 Charles Moor York YO31 1BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Estate Office No 3 Holly Tree House Northminster Northminster Business Park Poppleton York YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2008 | Director and secretary appointed george joseph burgess (2 pages) |
4 March 2008 | Appointment terminated director and secretary andrew eccles (1 page) |
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2007 | Application for striking-off (1 page) |
6 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: the estate office box tree house northminster business park northfield lane york YO26 6QU (1 page) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 34 piccadilly york north yorkshire YO1 1NX (1 page) |
15 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
7 September 1999 | Return made up to 17/09/99; no change of members
|
11 November 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
11 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
11 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 July 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
25 October 1996 | Company name changed effectnovel LIMITED\certificate issued on 28/10/96 (2 pages) |
13 October 1996 | £ nc 1000/5000000 04/10/96 (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Resolutions
|
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1996 | Memorandum and Articles of Association (8 pages) |
17 September 1996 | Incorporation (9 pages) |