Carr Lane, Sutton On The Forest
York
YO61 1EB
Director Name | Susan Elizabeth Prince |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastmoor Lodge Carr Lane Sutton On The Forest York YO61 1EB |
Secretary Name | Susan Elizabeth Prince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastmoor Lodge Carr Lane Sutton On The Forest York YO61 1EB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Eastmoor Lodge Carr Lane Sutton-On-The-Forest York YO61 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sutton-on-the-Forest |
Ward | Huby |
Built Up Area | Sutton-on-the-Forest |
Year | 2014 |
---|---|
Net Worth | £362,893 |
Cash | £11,551 |
Current Liabilities | £350,841 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2009 | Application for striking-off (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from goosewood caravan park sutton on the forest york YO61 1ET (1 page) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from eastmoor lodge carr lane sutton-on-the-forest york YO61 1EB united kingdom (1 page) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
3 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members
|
15 May 2004 | Return made up to 14/07/03; full list of members; amend (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
9 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 September 2001 | Return made up to 14/07/01; full list of members
|
22 December 2000 | Full accounts made up to 28 February 2000 (9 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members
|
18 July 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: marine view burbo park park lane meols wirral merseyside L47 8XX (1 page) |
14 October 1999 | Full accounts made up to 28 February 1999 (9 pages) |
13 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
11 September 1998 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Incorporation (18 pages) |