Margaret Street
York
North Yorkshire
YO10 4UE
Director Name | Nicky Digby Thornton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Enfield Cresent St Pauls Square York North Yorkshire YO31 4BE |
Secretary Name | Nicky Digby Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Enfield Cresent St Pauls Square York North Yorkshire YO31 4BE |
Director Name | Clive Peter Coleman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Voluntary Worker |
Correspondence Address | 25 Mary France Street Flat 8 Manchester Lancashire M15 5FN |
Director Name | Fitzroy St Patrick Murray |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Record Producer & Promotes |
Correspondence Address | 124 Manley Road Manchester Lancashire M16 8WD |
Director Name | Ian David Steels |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Ovington Terrace York North Yorkshire YO23 1DJ |
Registered Address | Peckitt Ogden & Co 8 Marsden Park York North Yorkshire YO30 4WX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
23 May 2002 | Annual return made up to 20/04/02 (4 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
21 May 2001 | Annual return made up to 20/04/01 (4 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
22 February 2001 | Resolutions
|
4 May 2000 | Director resigned (1 page) |
25 April 2000 | Annual return made up to 20/04/00
|
6 April 2000 | Registered office changed on 06/04/00 from: the fishergate centre 4 fishergate, york north yorkshire YO10 4FB (1 page) |
20 April 1999 | Incorporation (26 pages) |