Huntington
York
YO32 9RE
Secretary Name | Mr Peter Arthur Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Park Gate Strensall York North Yorkshire YO32 5YL |
Director Name | Mr Peter Arthur Kay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 04 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Park Gate Strensall York North Yorkshire YO32 5YL |
Secretary Name | Mrs Adrianne Janet Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 January 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walnut Close Heslington York North Yorkshire YO10 5EZ |
Director Name | Chrissie Ann Barrett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Auburn Hill Langton Road, Norton Malton North Yorkshire YO17 9PZ |
Director Name | Mrs Adrianne Janet Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walnut Close Heslington York North Yorkshire YO10 5EZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
29 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
6 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
18 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
12 March 2008 | Appointment terminated director adrianne johnson (1 page) |
12 March 2008 | Appointment Terminated Director adrianne johnson (1 page) |
9 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
23 July 2007 | Accounts made up to 30 September 2006 (5 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (7 pages) |
7 August 2006 | Accounts made up to 30 September 2005 (5 pages) |
7 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
8 August 2005 | Accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
14 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
8 July 2004 | Accounts made up to 30 September 2003 (4 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
18 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: derwent court howsham york north yorkshire YO60 7PH (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: derwent court howsham york north yorkshire YO60 7PH (1 page) |
9 October 2002 | Return made up to 16/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 16/09/02; full list of members (8 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 June 2002 | Return made up to 16/09/01; full list of members; amend (8 pages) |
28 June 2002 | Return made up to 16/09/01; full list of members; amend (8 pages) |
10 October 2001 | Return made up to 16/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 16/09/01; full list of members (8 pages) |
1 June 2001 | Accounts made up to 30 September 2000 (4 pages) |
1 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
13 December 2000 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2000 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
17 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 7 new street york north yorkshire YO1 8RQ (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 7 new street york north yorkshire YO1 8RQ (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
12 November 1999 | Company name changed lasting ventures LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Company name changed lasting ventures LIMITED\certificate issued on 15/11/99 (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Registered office changed on 29/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Memorandum and Articles of Association (5 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Memorandum and Articles of Association (5 pages) |
16 September 1999 | Incorporation (7 pages) |