York
YO1 7EH
Director Name | Ms Pauline Wayne Clarke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 No 3 Redgates Walk Chorlton M21 9GF |
Director Name | James Robert Richardson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Avondale Road Bath North East Somerset BA1 3EG |
Secretary Name | Mr Peter Joseph Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 404 Victoria Avenue East New Moston Manchester Lancashire M40 5SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 20 Castlegate York North Yorkshire YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
8 December 2010 | Completion of winding up (1 page) |
8 December 2010 | Dissolution deferment (1 page) |
8 December 2010 | Completion of winding up (1 page) |
8 December 2010 | Dissolution deferment (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
29 May 2009 | Appointment Terminated Secretary peter higham (1 page) |
29 May 2009 | Appointment terminated secretary peter higham (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 34 high petergate york YO17EH (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 34 high petergate york YO17EH (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 34 high petergate york YO1 7EH (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 34 high petergate york YO1 7EH (1 page) |
28 July 2005 | Location of register of members (1 page) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
17 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
5 April 2003 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
5 April 2003 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
2 August 2002 | Return made up to 26/06/02; full list of members
|
2 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: sunhouse 2-4 little peter street manchester M15 4PS (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: sunhouse 2-4 little peter street manchester M15 4PS (1 page) |
20 November 2001 | Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2001 | Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
26 June 2001 | Incorporation (17 pages) |
26 June 2001 | Incorporation (17 pages) |