13 Hawkshead Close, Acomb Ridge
York
YO24 2YF
Secretary Name | Marilyn Elizabeth Forsyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(3 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 04 November 2014) |
Role | Secretary |
Correspondence Address | 13 Hawkshead Close York North Yorkshire YO24 2YF |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Registered Address | Woodside House, 13 Hawkshead Close, Acomb Ridge York YO24 2YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Westfield |
Built Up Area | York |
75 at £1 | Brian George Forsyth 75.00% Ordinary |
---|---|
25 at £1 | Marilyn E. Forsyth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248 |
Cash | £3,615 |
Current Liabilities | £7,113 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
18 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Brian George Forsyth on 22 March 2010 (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 13 hawkshead close york YO24 2YF (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
2 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 May 2001 | Return made up to 07/04/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 May 1998 | Return made up to 07/04/98; full list of members (8 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 19 george v avenue worthing west sussex BN11 5SA (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (18 pages) |