York
North Yorkshire
YO24 4EW
Director Name | Robert Guy Collins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 28 Acomb Road York North Yorkshire YO24 4EW |
Secretary Name | Robert Guy Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(1 year after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 November 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 28 Acomb Road York North Yorkshire YO24 4EW |
Director Name | James McGregor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Marketing |
Correspondence Address | 9 Holyrood Drive York North Yorkshire YO30 5WB |
Director Name | Karen Ann McGregor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Marketing |
Correspondence Address | 9 Holyrood Drive York North Yorkshire YO30 5WB |
Secretary Name | Karen Ann McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Marketing |
Correspondence Address | 9 Holyrood Drive York North Yorkshire YO30 5WB |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Registered Address | 3 Concept Court Kettlestring Lane York YO30 4XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 1 clifton moor business village james nicolson link clifton moor york north yorkshire YO30 4XG (1 page) |
12 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: tower court oakdale road york north yorkshire YO30 4XL (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 9 wimpole street london W1M 8LB (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Incorporation (20 pages) |