Newton On Ouse
York
North Yorkshire
YO30 2BS
Secretary Name | Mr Andrew Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wood Close Strensall York North Yorkshire YO32 5YH |
Director Name | Neil Booth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 June 2006) |
Role | Technical Support Supervisor |
Correspondence Address | 40 Pindars Way Barlby York North Yorkshire YO8 5XU |
Director Name | Mr Andrew Ford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wood Close Strensall York North Yorkshire YO32 5YH |
Director Name | Stephen Himsworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 June 2006) |
Role | Garage Proprietor |
Correspondence Address | 1 Saint Hildas Mews York North Yorkshire YO10 3SF |
Director Name | Christopher Laird |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 June 2006) |
Role | IT Consultant |
Correspondence Address | 10 Cinder Mews York YO26 4YW |
Director Name | Mani Selvam Siva Subramanian |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 June 2006) |
Role | Technical Asset Manager |
Correspondence Address | 205 Beeston Road Leeds West Yorkshire LS11 7AN |
Director Name | Christian Fairburn |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2003) |
Role | Researcher |
Correspondence Address | 7 Northfield Terrace Dringhouses York North Yorkshire YO24 2HT |
Director Name | Lauriza Jeanne Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 February 2001) |
Role | Creative Head |
Correspondence Address | 42 Leslie Road London E11 4HG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3 Wood Close Strensall York North Yorkshire YO32 5YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | Application for striking-off (2 pages) |
11 November 2005 | Return made up to 19/10/05; full list of members (10 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 October 2004 | Return made up to 19/10/04; full list of members (10 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Ad 10/06/03--------- £ si 60@1=60 £ ic 1/61 (3 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
16 January 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 19/10/01; full list of members; amend
|
5 November 2001 | Return made up to 19/10/01; full list of members (9 pages) |
14 March 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (2 pages) |