Appleton Roebuck
York
Yorkshire
YO5 7DS
Director Name | Mr Scott David Addy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 August 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Curly Hill Ilkley West Yorkshire LS29 0BA |
Director Name | Mr Alan John Scott Strachan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crescent Terrace Ilkley West Yorkshire LS29 8DL |
Director Name | Mr John David Passmore |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavender Cottage Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS |
Director Name | Mrs Linda Patricia Passmore |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage Broad Lane Appleton Roebuck York Yorkshire YO5 7DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(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 | 17 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Chancery Lane Wakefield West Yorkshire WF1 2SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,658 |
Cash | £8,175 |
Current Liabilities | £6,517 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Appointment terminate, director and secretary john david passmore logged form (1 page) |
13 August 2008 | Appointment terminated director linda passmore (1 page) |
13 August 2008 | Director appointed alan john scott strachan (2 pages) |
13 August 2008 | Director appointed scott david addy (2 pages) |
4 August 2008 | Return made up to 17/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: unit 6C astley lane industrial estate swillington leeds yorkshire LS26 8XT (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 May 2003 | Return made up to 17/02/03; full list of members (7 pages) |
6 May 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 March 2002 | Return made up to 17/02/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
3 November 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
3 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
8 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
22 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 12 york place leeds LS1 2DS (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
17 February 1998 | Incorporation (16 pages) |