Cobham Way Rawcliffe
York
North Yorkshire
YO30 5NQ
Secretary Name | Simon Ian Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 9 Skelton House Cobham Way Rawcliffe York North Yorkshire YO30 5NQ |
Secretary Name | Kiltie Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 28 The Coppice Shirebrook Mansfield Nottinghamshire NG20 8EF |
Director Name | Mr Jonathan Paul Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 Abbeydale Drive Mansfield Nottinghamshire NG18 4TL |
Secretary Name | Carol Demuccio Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2003) |
Role | Company Director |
Correspondence Address | 222 Shipton Road York North Yorkshire YO30 5RZ |
Director Name | Carol Demuccio Hill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2005) |
Role | Administrator |
Correspondence Address | 222 Shipton Road York North Yorkshire YO30 5RZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | janvs.com/ |
---|---|
Telephone | 01423 520801 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Application for striking-off (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
27 September 2006 | Company name changed janvs international LIMITED\certificate issued on 27/09/06 (2 pages) |
24 August 2006 | Company name changed ram teknix LIMITED\certificate issued on 24/08/06 (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 9 skelton house cobham way york YO30 5NQ (1 page) |
14 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 23/12/05; full list of members
|
25 January 2006 | New secretary appointed (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Return made up to 23/12/01; full list of members
|
2 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Return made up to 23/12/98; full list of members (6 pages) |
9 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 March 1998 | Ad 25/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
23 December 1997 | Incorporation (16 pages) |