Cundall Drive Acaster Malbis
York
North Yorkshire
YO23 2UW
Director Name | Joyce Margaret White |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Catering Manager |
Correspondence Address | Snowdrop Cottage Cundall Drive Acaster Malbis York North Yorkshire YO23 2UW |
Secretary Name | Frederick David White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(same day as company formation) |
Role | Sites Controller |
Correspondence Address | Snowdrop Cottage Cundall Drive Acaster Malbis York North Yorkshire YO23 2UW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 | 09 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Gross Profit | -£422 |
Net Worth | -£3,092 |
Current Liabilities | £3,336 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2004 | Application for striking-off (1 page) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
6 November 2001 | Return made up to 09/06/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
1 August 2000 | Return made up to 09/06/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 12 york place leeds LS1 2DS (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
9 June 1998 | Incorporation (19 pages) |