High Street Husthwaite
York
North Yorkshire
YO61 4PX
Director Name | Simon Alexander McIntosh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Aeronautical Engineer |
Correspondence Address | Little Worsall Husthwaite High Street York North Yorkshire YO61 4PX |
Secretary Name | Margaret Ann McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Little Worsall High Street Husthwaite York North Yorkshire YO61 4PX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | C/O Peter Meadowcroft & Co Accountants 82a Long Street Easingwold York North Yorkshire YO61 3HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Easingwold |
Ward | Easingwold |
Built Up Area | Easingwold |
Year | 2014 |
---|---|
Net Worth | £1,400 |
Cash | £2,083 |
Current Liabilities | £558 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | Application for striking-off (1 page) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members
|
9 August 2001 | Registered office changed on 09/08/01 from: holly brook farm penny carr lane, easingwold york north yorkshire YO61 3EU (1 page) |
12 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
9 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
27 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Incorporation (16 pages) |