Rufforth
York
YO23 3QT
Secretary Name | Nunthaporn Barker |
---|---|
Nationality | Thailand |
Status | Closed |
Appointed | 02 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 December 2005) |
Role | Secretary |
Correspondence Address | Bradley Cottage Bradley Lane, Rufforth York North Yorkshire YO23 3QJ |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | Mr David Owen Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 July 2002) |
Role | Secretary |
Correspondence Address | 4 Bedw Farm Estate Porth Mid Glamorgan CF39 9ES Wales |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | Bradley Cottage Bradley Lane, Rufforth York North Yorkshire YO23 3QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Rufforth with Knapton |
Ward | Rural West York |
Built Up Area | Rufforth |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | Voluntary strike-off action has been suspended (1 page) |
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2004 | Voluntary strike-off action has been suspended (1 page) |
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
24 November 2003 | Application for striking-off (1 page) |
7 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: maerdy road business park ferndale mid glamorgan CF43 4AB (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
2 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: c/o uk companyshop LIMITED the sheilling, bank lane, abberley, worcester WR6 6BQ (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |