Pocklington
York
East Yorkshire
YO42 2GB
Secretary Name | Jill Barnsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(2 months after company formation) |
Appointment Duration | 7 years (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Broadmanor Pocklington York East Yorkshire YO42 2GB |
Director Name | Leah Rebecca Barnsley |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2007) |
Role | Student |
Correspondence Address | 92 Broadmanor Pocklington York East Yorkshire YO42 2GB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Barmby Moor |
Ward | Pocklington Provincial |
Built Up Area | Barmby Moor |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2008 | Completion of winding up (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
26 July 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 31/05/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members
|
22 March 2004 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
6 October 2002 | New director appointed (2 pages) |
4 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 August 2001 | Ad 01/08/01-01/08/01 £ si 99@1=99 £ ic 1/100 (3 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
24 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |