2 Carr Beck Close
Bramham Wetherby
W Yorks
LS23 6NF
Secretary Name | Geoffrey Bartley Gracey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 November 2008) |
Role | Business Consultant |
Correspondence Address | 13 Leyland Road Harrogate North Yorkshire HG1 4RT |
Director Name | Mr Alan Michael White |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redholme 23 Main Street Riccall York North Yorkshire YO19 6PZ |
Director Name | Janet Rose White |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Redholme 23 Main Street Riccall York North Yorkshire YO19 6PZ |
Secretary Name | Steven James Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 63 Myrtle Avenue Selby North Yorkshire YO8 9BG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Prospect House Back Lane Riccall York North Yorkshire YO19 6PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Riccall |
Ward | Riccall |
Built Up Area | Riccall |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2008 | Completion of winding up (1 page) |
9 January 2008 | Order of court to wind up (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
24 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 January 2006 | New director appointed (2 pages) |
21 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
14 March 2005 | Ad 01/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 3 park square east leeds west yorkshire LS1 2NE (2 pages) |
3 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
10 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: prospect house back lane riccall york north yorkshire YO19 6PT (1 page) |
27 December 2001 | Accounts made up to 28 February 2001 (1 page) |
26 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
28 April 2001 | Particulars of mortgage/charge (4 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: jones & co the raylor centre james street york YO1 3DW (1 page) |
16 March 2001 | Ad 30/08/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 March 2001 | Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
30 August 2000 | Incorporation (20 pages) |