Towton
Tadcaster
North Yorkshire
LS24 9PB
Director Name | Derek Graham Tyrer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | Park Lane Farm Park Lane Ledsham South Milford LS25 5LR |
Secretary Name | Derek Graham Tyrer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | Park Lane Farm Park Lane Ledsham South Milford LS25 5LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon Recovery Suite 5c Tower House Business Centre Fishergate York YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £9,547 |
Gross Profit | £9,547 |
Net Worth | £712 |
Cash | £4,160 |
Current Liabilities | £5,759 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
15 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 8 July 2008 (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Notice of Constitution of Liquidation Committee (5 pages) |
14 July 2003 | Statement of affairs (6 pages) |
14 July 2003 | Appointment of a voluntary liquidator (1 page) |
14 July 2003 | Resolutions
|
26 June 2003 | Registered office changed on 26/06/03 from: station road tadcaster north yorkshire LS24 9SG (1 page) |
5 March 2003 | Return made up to 14/04/02; full list of members
|
24 October 2002 | Particulars of mortgage/charge (6 pages) |
2 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 August 2001 | Return made up to 14/04/01; full list of members (6 pages) |
30 August 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
23 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
14 July 2001 | Particulars of mortgage/charge (5 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
4 May 1999 | Return made up to 14/04/99; no change of members
|
9 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
31 December 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
14 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
18 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Incorporation (16 pages) |