Shipton By Benningrough
York
North Yorkshire
YO30 1AR
Secretary Name | Wendy Ann Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | Burlands Farm Burlands Lane Upper Poppleton York YO26 6QL |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Club Chambers Museum Street York YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Application for striking-off (1 page) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members
|
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 November 2002 | Return made up to 19/09/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 October 2000 | Return made up to 19/09/00; full list of members
|
13 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 October 1999 | Return made up to 19/09/99; no change of members
|
31 August 1999 | Memorandum and Articles of Association (11 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 October 1998 | Return made up to 19/09/98; no change of members
|
22 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 November 1997 | Return made up to 19/09/97; full list of members (5 pages) |
19 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 21 st thomas street bristol BS1 6JS (1 page) |
24 April 1997 | Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1996 | Secretary resigned (2 pages) |
29 September 1996 | New secretary appointed (1 page) |
29 September 1996 | New director appointed (1 page) |
29 September 1996 | Director resigned (6 pages) |
25 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Incorporation (12 pages) |