Riverhead
Sevenoaks
Kent
TN13 2QY
Director Name | Mr John Hyde |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Windsor Court Victoria Road Barnsley South Yorkshire S70 2BD |
Secretary Name | Ms Sarah Jane Woodnutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Windsor Court Victoria Road Barnsley South Yorkshire S70 2BD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 Cayley Court George Cayley Drive Clifton Moor York North Yorks YO30 4WH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Application for striking-off (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 21A blake street york YO1 8QJ (2 pages) |
15 September 2006 | Accounts made up to 31 January 2006 (2 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 September 2005 | Accounts made up to 31 January 2005 (1 page) |
17 March 2005 | Return made up to 28/01/05; full list of members
|
4 October 2004 | Accounts made up to 31 January 2004 (2 pages) |
3 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
1 October 2003 | Accounts made up to 31 January 2003 (1 page) |
5 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
3 December 2002 | Accounts made up to 31 January 2002 (1 page) |
5 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
1 August 2001 | Accounts made up to 31 January 2001 (2 pages) |
15 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
28 November 2000 | Accounts made up to 31 January 2000 (2 pages) |
23 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: bridge house 181 queen victoria street london EC4V 4DD (2 pages) |