Stillingfleet
York
Yorks
YO19 6HP
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mr Kevin Stuart Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Saxford Way Wigginton York YO32 2PP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Photon House Percy Street Leeds LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2007 | Application for striking-off (1 page) |
16 April 2007 | Return made up to 22/12/06; full list of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
23 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: convention house saint marys street leeds west yorkshire LS9 7DP (1 page) |
8 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 15 saxford way wigginton york north yorkshire YO32 2PP (1 page) |
29 April 2002 | New secretary appointed;new director appointed (3 pages) |
19 April 2002 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
11 January 2001 | Company name changed smartaction LIMITED\certificate issued on 11/01/01 (2 pages) |
22 December 2000 | Incorporation (15 pages) |