Huntington
York
YO32 9RE
Secretary Name | Mr Peter Arthur Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 17 July 2012) |
Role | Solicitor |
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 | Resigned |
Appointed | 02 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Park Gate Strensall York North Yorkshire YO32 5YL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
31 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 June 2004 | Amended accounts made up to 28 February 2001 (1 page) |
16 June 2004 | Amended accounts made up to 28 February 2003 (1 page) |
16 June 2004 | Amended accounts made up to 28 February 2002 (1 page) |
19 May 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
19 May 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
27 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 15/02/04; full list of members
|
4 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 February 2004 | Accounts made up to 28 February 2003 (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
25 March 2003 | Company name changed charit-e LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed charit-e LIMITED\certificate issued on 25/03/03 (2 pages) |
18 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
9 April 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
1 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
13 July 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 May 2000 | Company name changed aid-e LIMITED\certificate issued on 25/05/00 (2 pages) |
14 April 2000 | Memorandum and Articles of Association (9 pages) |
5 April 2000 | Company name changed aid/e LIMITED\certificate issued on 06/04/00 (3 pages) |
29 March 2000 | Company name changed nettimes LIMITED\certificate issued on 30/03/00 (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
15 February 2000 | Incorporation (14 pages) |