Strensall
York
North Yorkshire
YO32 5YH
Director Name | Dr Paul Michael Hildreth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(same day as company formation) |
Role | Systems Manager |
Country of Residence | England |
Correspondence Address | 1 Grey Garth Newton On Ouse York North Yorkshire YO30 2BS |
Secretary Name | Mr Andrew Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Wood Close Strensall York North Yorkshire YO32 5YH |
Director Name | Stephen Hinsworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 February 2005) |
Role | Franchise Operator |
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 | 04 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 February 2005) |
Role | IT Consultant |
Correspondence Address | 10 Cinder Mews York YO26 4YW |
Director Name | Neil Booth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 15 February 2005) |
Role | IT Support Manager |
Correspondence Address | 40 Pindars Way Barlby York North Yorkshire YO8 5XU |
Director Name | Mani Selvam Siva Subramanian |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 February 2005) |
Role | IT Support |
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 | 04 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2003) |
Role | Researcher |
Correspondence Address | 7 Northfield Terrace Dringhouses York North Yorkshire YO24 2HT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(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 | 21 May 2001(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 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2004 | Application for striking-off (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 June 2004 | Return made up to 21/05/04; full list of members (11 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
2 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Ad 19/09/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
3 January 2002 | Ad 25/10/01--------- £ si 1199@1=1199 £ ic 1/1200 (3 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
20 June 2001 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Secretary resigned (2 pages) |
29 May 2001 | Director resigned (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |