3 Wistowgate Cawood
Selby
North Yorkshire
YO8 3SH
Director Name | Mr Ian Craig McManaman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Bank 4 Driffield Terrace York North Yorkshire YO24 1EJ |
Secretary Name | Susan Michelle McManaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Bank 4 Driffield Terrace York North Yorkshire YO24 1EJ |
Director Name | Alan Laurence Green |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2006) |
Role | Barrister |
Correspondence Address | The Cloisters High Street, Hurley Maidenhead Berkshire SL6 5NB |
Director Name | Mr Martin Green |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 101 Dovehouse Street London SW3 6JZ |
Secretary Name | Alan Laurence Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | The Cloisters High Street, Hurley Maidenhead Berkshire SL6 5NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 57 Micklegate York North Yorkshire YO1 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 April 2011 | Statement by Directors (1 page) |
8 April 2011 | Statement by directors (1 page) |
8 April 2011 | Statement of capital on 8 April 2011
|
8 April 2011 | Solvency statement dated 04/04/11 (1 page) |
8 April 2011 | Statement of capital on 8 April 2011
|
8 April 2011 | Statement of capital on 8 April 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
8 April 2011 | Solvency Statement dated 04/04/11 (1 page) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
13 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 April 2008 | Return made up to 20/01/08; no change of members
|
23 April 2008 | Return made up to 20/01/08; no change of members
|
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members
|
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: baker tilly marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: baker tilly marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 20/01/06; full list of members (8 pages) |
10 March 2006 | Return made up to 20/01/06; full list of members (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 May 2003 | Return made up to 20/01/03; full list of members (8 pages) |
14 May 2003 | Return made up to 20/01/03; full list of members (8 pages) |
26 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
25 January 2002 | Return made up to 20/01/02; full list of members
|
8 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 20/01/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Nc inc already adjusted 31/03/00 (1 page) |
18 July 2000 | Nc inc already adjusted 31/03/00 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Ad 31/03/00--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Ad 31/03/00--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
6 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
6 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
10 September 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 September 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 June 1999 | Particulars of mortgage/charge (7 pages) |
3 June 1999 | Particulars of mortgage/charge (7 pages) |
3 June 1999 | Particulars of mortgage/charge (7 pages) |
3 June 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Ad 21/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 May 1999 | Ad 21/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
20 January 1999 | Incorporation (13 pages) |