Crambe
York
North Yorkshire
YO60 7JR
Director Name | Paul Michael Hodgson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 September 2007) |
Role | IT Consultant |
Correspondence Address | Ryders Corner Crambe York North Yorkshire YO60 7JR |
Secretary Name | Paul Michael Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 September 2007) |
Role | IT Consultant |
Correspondence Address | Ryders Corner Crambe York North Yorkshire YO60 7JR |
Director Name | Michael Hodgson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Lecturer |
Correspondence Address | The Lowlands Vicarage Lane Bishop Wilton York East Yorkshire YO42 1RZ |
Secretary Name | Margaret Grace Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Legal Assistants |
Correspondence Address | The Lowlands Vicarage Lane Bishop Wilton York East Yorkshire YO42 1RZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Mpk House 2 Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £4,641 |
Gross Profit | £3,534 |
Net Worth | -£297 |
Current Liabilities | £302 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2007 | Application for striking-off (1 page) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 February 2006 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: ryders corner crambe york north yorkshire YO60 7JR (1 page) |
20 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 January 2005 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 March 2004 | Partial exemption accounts made up to 31 March 2003 (9 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
1 May 2002 | Ad 07/03/02--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
28 March 2002 | Ad 07/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 October 2001 | Secretary resigned (2 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Resolutions
|
8 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
13 March 2001 | Company name changed mpk business services LIMITED\certificate issued on 13/03/01 (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: m p k associates kettlestring lane york north yorkshire YO30 4XF (1 page) |
7 March 2001 | Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page) |
1 March 2001 | New director appointed (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 31 corsham street london N1 6DR (1 page) |
20 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Incorporation (18 pages) |