Boroughbridge
York
Yorkshire
YO51 9UR
Secretary Name | Melanie Ann Wrightson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 16 Craven Way Boroughbridge York Yorkshire YO51 9UR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Dafferns Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Warwick House 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG |
Registered Address | 16 Craven Way Boroughbridge York Yorkshire YO51 9UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Boroughbridge |
Ward | Boroughbridge |
Built Up Area | Boroughbridge |
Year | 2014 |
---|---|
Turnover | £407,731 |
Gross Profit | £82,166 |
Net Worth | £23,206 |
Cash | £181 |
Current Liabilities | £21,287 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 June 2006 | Return made up to 03/05/06; full list of members (6 pages) |
1 August 2005 | Return made up to 03/05/05; full list of members (6 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 September 2004 | Full accounts made up to 30 June 2003 (9 pages) |
14 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
20 May 2003 | Return made up to 03/05/03; full list of members
|
22 April 2003 | Auditor's resignation (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: warwick house 32 clarendon street leamington spa warwickshire CV32 4PG (1 page) |
18 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 January 2003 | New secretary appointed (1 page) |
16 January 2003 | Secretary resigned (1 page) |
10 May 2002 | Return made up to 03/05/02; full list of members
|
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
18 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
28 January 2000 | Director's particulars changed (1 page) |
2 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
26 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
27 May 1998 | Return made up to 23/05/98; full list of members
|
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
5 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
31 May 1997 | Resolutions
|
23 May 1997 | Incorporation (16 pages) |