Sim Balk Lane Bishopthorpe
York
North Yorkshire
YO23 2UE
Secretary Name | Mr Simon Pocklington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woldgarth The Green, Barmby Moor York North Yorkshire YO42 4EY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 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 | 22 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O R M English & Son Limited Full Sutton Industrial Estate Full Sutton York YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
Year | 2014 |
---|---|
Net Worth | -£2,015 |
Cash | £35,379 |
Current Liabilities | £48,496 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Application for striking-off (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
13 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
26 November 1998 | Ad 18/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Secretary resigned (1 page) |
22 October 1998 | Incorporation (18 pages) |