The Crescent
York
North Yorkshire
YO24 1AW
Secretary Name | Directorate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 months (closed 06 September 2005) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Paul George Milner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cascade Avenue London N10 3PT |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Mr Clive Wilson Crawford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Leaver Gardens Western Avenue, Greenford London UB6 8EN |
Director Name | Mr Alan Edward Birch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Silsbury Grove Standish Wigan Lancashire WN6 0EY |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Ray Gordon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 29 Carrs Meadow Escrick York North Yorkshire YO19 6JZ |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Application for striking-off (1 page) |
17 March 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 18/09/04; full list of members (2 pages) |
27 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | New director appointed (3 pages) |
25 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 August 2003 (8 pages) |
17 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
28 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | New director appointed (3 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
11 April 2003 | New director appointed (3 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Director's particulars changed (1 page) |
28 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |