Strensall
York
North Yorkshire
YO32 5YH
Director Name | Dr Paul Michael Hildreth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 April 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Grey Garth Newton On Ouse York North Yorkshire YO30 2BS |
Director Name | Stirling Christopher Harpur |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Printer/Photographer |
Correspondence Address | 50 Manchester Drive Leigh On Sea Essex SS9 3HR |
Secretary Name | Thomas Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Driver |
Correspondence Address | 18 Skitts Hill Braintree Essex CM7 1AT |
Secretary Name | Thomas William Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 11 Hawfield Gardens Park St. St. Albans Hertfordshire AL2 2PB |
Secretary Name | Dr Paul Michael Hildreth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 17 October 2004) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Grey Garth Newton On Ouse York North Yorkshire YO30 2BS |
Secretary Name | Stirling Christopher Harpur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 20 May 2005) |
Role | IT Consultant |
Correspondence Address | 50 Manchester Drive Leigh On Sea Essex SS9 3HR |
Director Name | Dr Paul Michael Hildreth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2005) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Grey Garth Newton On Ouse York North Yorkshire YO30 2BS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 Wood Close Strensall York North Yorkshire YO32 5YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,992 |
Cash | £2,278 |
Current Liabilities | £1,438 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2009 | Application to strike the company off the register (3 pages) |
11 December 2009 | Application to strike the company off the register (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
5 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
24 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 50 manchester drive leigh on sea essex SS9 3HR (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 50 manchester drive leigh on sea essex SS9 3HR (1 page) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Secretary resigned (1 page) |
15 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New secretary appointed (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
25 October 2004 | Memorandum and Articles of Association (8 pages) |
25 October 2004 | Accounts made up to 31 December 2003 (1 page) |
25 October 2004 | Memorandum and Articles of Association (8 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 August 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
2 August 2004 | Company name changed community marketing services lim ited\certificate issued on 02/08/04 (2 pages) |
2 August 2004 | Company name changed community marketing services lim ited\certificate issued on 02/08/04 (2 pages) |
4 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
21 August 2003 | Return made up to 06/12/02; full list of members (7 pages) |
21 August 2003 | Return made up to 06/12/02; full list of members (7 pages) |
9 October 2002 | Accounts made up to 31 December 2001 (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 June 2002 | Return made up to 06/12/01; full list of members (6 pages) |
27 June 2002 | Return made up to 06/12/01; full list of members (6 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
4 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
1 February 2000 | Ad 25/01/00--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
1 February 2000 | Ad 25/01/00--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
6 December 1999 | Incorporation (14 pages) |