Sowerby
Thirsk
North Yorkshire
YO7 1JQ
Director Name | Peter Annderson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 February 2005) |
Role | Travel Agent |
Correspondence Address | Arberwood House Caxwold York North Yorkshire |
Director Name | Derek Anthony Lazeney |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Photoshop Retailer |
Correspondence Address | Rose Cottage Copt Hewick Ripon North Yorkshire HG4 5BY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
24 September 2004 | Application for striking-off (1 page) |
5 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 18/02/03; full list of members (6 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
2 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
4 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
21 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
1 March 2000 | Return made up to 18/02/00; full list of members
|
20 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
23 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
22 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
21 May 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (16 pages) |