St Olaves Road
York
YO30 6HZ
Director Name | David Mitchell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(same day as company formation) |
Role | Lecturer |
Correspondence Address | 18 Spring Lane Greetland Halifax West Yorkshire HX4 8JL |
Secretary Name | Pamela Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Spring Lane Greetland Halifax West Yorkshire HX4 8JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House 14 Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 October 2003 | Application for striking-off (1 page) |
24 August 2003 | Return made up to 04/05/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
19 June 2001 | Ad 04/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Incorporation (13 pages) |