York
North Yorkshire
YO24 4NB
Director Name | Tricia Heather Scott |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Accountancy Recruiter |
Correspondence Address | 43 Beaconsfield Street York North Yorkshire YO24 4NB |
Secretary Name | Christine Anne Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 59 Beaconsfield Street York North Yorkshire YO24 4NB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Lendal House 11 Lendal York North Yorkshire YO1 8AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£24,045 |
Cash | £7 |
Current Liabilities | £24,148 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2001 | Voluntary strike-off action has been suspended (1 page) |
26 October 2001 | Application for striking-off (1 page) |
17 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
20 October 1999 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
30 July 1999 | Incorporation (14 pages) |