York
North Yorkshire
YO24 1ET
Secretary Name | Sarah Nicole Fowler |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 298 Tadcaster Road York North Yorkshire YO24 1ET |
Director Name | James Addison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Falcon View Greens Norton Towcester Northamptonshire NN12 8BT |
Secretary Name | James Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Falcon View Greens Norton Towcester Northamptonshire NN12 8BT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 298 Tadcaster Road York North Yorkshire YO24 1ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£16,723 |
Current Liabilities | £16,723 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
26 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 June 2004 | Return made up to 25/04/04; full list of members (6 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
24 January 2003 | New secretary appointed (3 pages) |
24 January 2003 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Return made up to 25/04/02; full list of members (7 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 229 nether street london N3 1NT (1 page) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
20 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
22 June 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |