Haxby
York
North Yorkshire
YO32 2JE
Director Name | Mr Robert Anthony Procter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Corporate Sales Director |
Country of Residence | England |
Correspondence Address | 87 The Village Haxby York North Yorkshire YO32 2JE |
Secretary Name | Adele Veronica Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Customer Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 The Village Haxby York North Yorkshire YO32 2JE |
Registered Address | The Ark High Easthorpe Business Centre Castle Howard Malton YO17 6QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Appleton-le-Street with Easthorpe |
Ward | Amotherby |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Application for striking-off (1 page) |
28 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
5 August 2003 | Company name changed motivark LIMITED\certificate issued on 05/08/03 (2 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
16 December 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
25 November 2002 | Return made up to 23/08/02; full list of members
|
20 November 2001 | Return made up to 23/08/01; full list of members
|
30 March 2001 | Particulars of mortgage/charge (4 pages) |
21 March 2001 | Ad 01/06/00-26/02/01 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 November 2000 | Particulars of mortgage/charge (4 pages) |