Marton Cum Grafton
York
YO51 9QY
Secretary Name | Victoria Louise Pullan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Marton Cum Grafton York YO51 9QY |
Director Name | Victoria Louise Dixon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | Orchard House Marton Cum Grafton York YO51 9QY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 18 Saint Michaels Road Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £57 |
Current Liabilities | £57 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2003 | Application for striking-off (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members
|
10 August 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
8 October 1999 | Director's particulars changed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
3 August 1999 | Director resigned (1 page) |
23 July 1999 | Incorporation (15 pages) |