Copmanthorpe
York
North Yorkshire
YO23 3YR
Director Name | Neville John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(4 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 11 Eton Drive Wiggington York North Yorkshire YO32 2YQ |
Secretary Name | Graeme Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(4 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 12 Barons Crescent Copmanthorpe York North Yorkshire YO23 3YR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 124 Acomb Road Holgate York North Yorkshire YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2005 | Application for striking-off (1 page) |
17 June 2005 | Return made up to 07/06/05; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
7 June 2001 | Incorporation (15 pages) |