York
North Yorkshire
YO10 4NG
Secretary Name | Mrs Feona Rosemary Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 27 Tilmire Close York Yorkshire YO10 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 24 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,499 |
Cash | £35,071 |
Current Liabilities | £29,572 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
13 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
25 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 November 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 October 1999 | Director resigned (1 page) |
18 October 1999 | Incorporation (19 pages) |