Copmanthorpe
York
North Yorkshire
YO23 3XF
Secretary Name | Fiona Goulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 1 Faber Close Copmanthorpe York YO23 3XF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Corporate Officer Limited (Corporation) |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 07 November 2000(2 months after company formation) |
Appointment Duration | 3 months (resigned 05 February 2001) |
Correspondence Address | 2nd Floor 207 High Street Orpington Kent BR6 0PF |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(2 months after company formation) |
Appointment Duration | 3 months (resigned 05 February 2001) |
Correspondence Address | 2nd Floor 207 High Street Orpington Kent BR6 0PF |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2004 | Application for striking-off (1 page) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
10 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
26 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: west house kings cross road halifax HX1 1EB (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
23 February 2001 | New director appointed (2 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
8 September 2000 | Incorporation (13 pages) |