York
North Yorkshire
YO23 1LX
Secretary Name | Mr Richard Graham Kraemer |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 July 2014) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Croft Greencliffe Drive York North Yorkshire YO30 6NA |
Director Name | Carol Ann Hodgetts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Kloof 44 Long Ridge Lane Upper Poppleton York Yorkshire YO26 6HA |
Director Name | Mr Phillip James Hodgetts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kloof 44 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Secretary Name | Mr Phillip James Hodgetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kloof 44 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Director Name | Mr Matthew Robert Hodgetts |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 2007) |
Role | Administration |
Country of Residence | Switzerland |
Correspondence Address | Dorfstrasse 26 Allenwinden 6319 Switzerland |
Secretary Name | Mr James Phillip Hodgetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(9 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2007) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 6b Saint Chads Wharf York North Yorkshire YO23 1LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2a Acomb Court Front Street Acomb York North Yorkshire YO24 3BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Westfield |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Giftrite LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£206,542 |
Current Liabilities | £209,512 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
10 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 December 2009 | Director's details changed for James Phillip Hodgetts on 15 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from endeavour house glaisdale road upper poppleton york north yorkshire YO26 6QT (1 page) |
20 February 2008 | Return made up to 15/12/07; no change of members
|
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 2E northminster business park northfield lane upper poppleton york YO26 6QU (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
23 May 2007 | Memorandum and Articles of Association (9 pages) |
16 May 2007 | Company name changed the model boat company LIMITED\certificate issued on 16/05/07 (3 pages) |
8 May 2007 | New secretary appointed;new director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary resigned;director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: endeavour house george cayley drive york north yorkshire YO30 4XE (1 page) |
8 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 March 2002 | Auditor's resignation (4 pages) |
11 January 2002 | Return made up to 15/12/01; full list of members
|
21 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
16 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 3-5 minster gates york YO1 7HL (1 page) |
4 January 2000 | Return made up to 15/12/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 February 1999 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
5 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: northminster business park northfield lane upper poppleton york yorkshire YO2 6QU (1 page) |
31 December 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 12 york place leeds LS1 2DS (1 page) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
15 December 1997 | Incorporation (15 pages) |