Butterwick, Brawby
Malton
North Yorkshire
YO17 6PS
Secretary Name | Christopher John Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Braeside Main Street, Sutton Upon Derwent York YO41 4BT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Judges Lodgings 9 Lendal York North Yorkshire YO1 8AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: c j bottomley & co 3A main street wheldrake york YO19 6AG (1 page) |
25 March 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 2 friars terrace york YO1 9SH (1 page) |
5 February 2004 | Return made up to 07/11/03; full list of members (6 pages) |
1 November 2002 | Return made up to 07/11/02; full list of members
|
19 January 2002 | Particulars of mortgage/charge (4 pages) |
19 January 2002 | Particulars of mortgage/charge (5 pages) |
7 January 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
27 December 2001 | Return made up to 07/11/01; full list of members
|
29 December 2000 | Registered office changed on 29/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
7 November 2000 | Incorporation (18 pages) |