Huntington
York
YO32 9RE
Secretary Name | Mr Roy Michael Rodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 100 Norwood Grove Beverley North Humberside HU17 9JP |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lyford Road London SW18 3LU |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Director Name | Mr Christopher John Howe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 78 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Registered Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£335 |
Net Worth | -£20,835 |
Cash | £301 |
Current Liabilities | £21,136 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 June 2009 | Return made up to 03/02/09; full list of members (3 pages) |
5 June 2009 | Return made up to 03/02/09; full list of members (3 pages) |
30 April 2009 | Return made up to 03/02/08; full list of members (3 pages) |
30 April 2009 | Return made up to 03/02/08; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from suite 1 chestut court 148 lawrence street york YO10 3EB (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from suite 1 chestut court 148 lawrence street york YO10 3EB (1 page) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
14 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
31 January 2007 | Return made up to 03/02/06; full list of members (2 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
31 January 2007 | Return made up to 03/02/06; full list of members (2 pages) |
10 May 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
10 May 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
9 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
9 April 2005 | Return made up to 03/02/05; full list of members (6 pages) |
31 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
31 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
24 June 2004 | Amended accounts made up to 30 April 2002 (10 pages) |
24 June 2004 | Amended accounts made up to 30 April 2002 (10 pages) |
16 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
8 September 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 September 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Return made up to 03/02/03; full list of members
|
5 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: gossard house 7-8 savile row london W1X 1AF (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: gossard house 7-8 savile row london W1X 1AF (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
14 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
14 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
21 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
8 March 1999 | Return made up to 03/02/99; full list of members (10 pages) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | Return made up to 03/02/99; full list of members (10 pages) |
8 March 1999 | New director appointed (3 pages) |
18 February 1999 | Secretary's particulars changed (1 page) |
18 February 1999 | Secretary's particulars changed (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
19 March 1998 | Ad 13/03/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
19 March 1998 | Ad 13/03/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
3 February 1998 | Incorporation (39 pages) |