Wiganthorpe, Terrington
York
North Yorkshire
YO60 6NX
Director Name | Mr Tom Ian Kaye |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Lodge Wiganthorpe, Terrington York North Yorkshire YO60 6NX |
Secretary Name | Justine Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Number 1 The Terrace North Lees Ripon North Yorkshire HG4 3HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flawith Grange Flawith Alne York YO61 1SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Flawith |
Ward | Easingwold |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2004 | Voluntary strike-off action has been suspended (1 page) |
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | Voluntary strike-off action has been suspended (1 page) |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2003 | Application for striking-off (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: cliffe & co LTD cliffe commercial business park huddersfield west yorkshire HD1 3JD (1 page) |
21 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
15 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Ad 08/11/00--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
15 November 2000 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |