York
North Yorkshire
YO10 3NF
Director Name | Geraldine Mary Ferry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Gale Farm Court Gale Lane York North Yorkshire YO24 3DR |
Secretary Name | John Thomas Smales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 11 Annan Close Acomb Close York North Yorkshire YO24 2UY |
Director Name | Jennie Cook |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 April 2009) |
Role | Proprietor |
Correspondence Address | 120 Bishopthorpe Road York North Yorkshire YO23 1JX |
Director Name | Jan Rollinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 April 2009) |
Role | Occupational Therapist |
Correspondence Address | 186 New Lane Huntington York North Yorkshire YO32 9PS |
Director Name | Linda Margaret Wilson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 43 Ashley Park Road Stockton Lane York North Yorkshire YO31 1JX |
Director Name | Linda Tordoff |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Retired Radiographer |
Correspondence Address | 27 Meadowfields Drive Huntingdon Road York YO31 9HW |
Director Name | Carolyn Suckling |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Badgerwood Walk York North Yorkshire YO10 5HN |
Director Name | Philip Richard Shepherdson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | 20 Chantry Close Woodthorpe York Yorkshire YO24 2SJ |
Director Name | Margaret Mary Pywell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 5 Pleasant Avenue Mount Pleasant Carav, Acaster Malbis York North Yorkshire YO23 2TU |
Director Name | Vera Mitchell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 44 Hampden Street Bishophill York YO1 6EA |
Director Name | Mary McNiven |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 30 Allanson Grove Holgate York Yorkshire YO24 4PB |
Director Name | Anita Lynn Jeffries |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Student |
Correspondence Address | 23 Westmoor Lane Heslington York North Yorkshire YO1 5ER |
Director Name | David Hayes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 19 Spring Bank Avenue Dunnington York North Yorkshire YO19 5PZ |
Director Name | Richard Anthony Hails |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 27 Lowfield Drive Haxby York YO32 3QT |
Director Name | Jennifer Ann Gilmore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Voluntary Information Officer |
Correspondence Address | 7 Glen Close Fulford York YO10 4PW |
Secretary Name | Lilian Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Main Street Escrick York North Yorkshire YO19 6UQ |
Director Name | Keith Clark |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2001) |
Role | Retired Stone Merchant |
Correspondence Address | 49 Geldof Road Huntington York YO32 9JT |
Director Name | Sally Victoria Cheetham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 July 2001) |
Role | Student |
Correspondence Address | The Chase Woodmans Oak Dunnington York |
Director Name | Gillian Edwina Florence Thompson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 October 2006) |
Role | Lecturer |
Correspondence Address | 31 Skiddaw Woodthorpe York North Yorkshire YO24 2SZ |
Director Name | Kenneth George Bowman |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2002) |
Role | Retired |
Correspondence Address | 57 Oakland Avenue York North Yorkshire YO31 1DF |
Secretary Name | Susan Margaret Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 2001) |
Role | Co-ordinator |
Correspondence Address | 2 Elvington Park Elvington York North Yorkshire YO41 4DW |
Director Name | Sally Victoria Cheetam |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | The Chase Woodmans Oak Dunnington York North Yorkshire YO24 3DR |
Director Name | Eileen Elizabeth Drew |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 56 Cranbrook Road York North Yorkshire YO26 5JA |
Director Name | Mr Martyn Charles Weller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 July 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Apple Blossom Court Askham Lane Acomb North Yorkshire YO24 3HH |
Registered Address | Priory Street Centre 17 Priory Street York North Yorkshire YO1 6ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £32,985 |
Net Worth | £16,368 |
Cash | £14,506 |
Current Liabilities | £623 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 28/05/07 (5 pages) |
29 June 2007 | New director appointed (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 July 2006 | Annual return made up to 28/05/06
|
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 July 2005 | Annual return made up to 28/05/05 (6 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Annual return made up to 28/05/04 (6 pages) |
5 August 2004 | Director resigned (1 page) |
10 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
11 June 2003 | Annual return made up to 28/05/03
|
17 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
3 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 July 2002 | Annual return made up to 28/05/02 (9 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Annual return made up to 28/05/01
|
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
21 June 2000 | Annual return made up to 28/05/00
|
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Memorandum and Articles of Association (15 pages) |
2 March 2000 | Director's particulars changed (1 page) |
24 December 1999 | New director appointed (2 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
10 December 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (2 pages) |
14 June 1999 | Annual return made up to 31/03/99 (8 pages) |
13 June 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
9 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
28 May 1998 | Incorporation (35 pages) |