Pickering
North Yorkshire
YO18 8PS
Secretary Name | Mr Mark Norton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 2009) |
Role | Graphic Designer |
Correspondence Address | 11 Mayfield Whitby Road Pickering North Yorkshire YO18 7HH |
Director Name | Mr Mark Norton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(4 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 May 2009) |
Role | Designer |
Correspondence Address | 11 Mayfield Whitby Road Pickering North Yorkshire YO18 7HH |
Director Name | Malcolm George Harrison |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Horseman Lane Copmanthorpe York North Yorkshire YO23 3UE |
Secretary Name | Scott Andrew Wardell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 32 Kingfisher Drive Vivis Lane Pickering North Yorkshire YO18 8TA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 8 Westgate Carr Road Pickering North Yorkshire YO18 8LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering West |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2009 | Application for striking-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 January 2007 | Return made up to 22/09/06; full list of members (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: unit 8 westgate carr road pickering north yorkshire YO18 8LX (1 page) |
14 November 2005 | New director appointed (2 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: seafire close clifton trading estate york north yorkshire YO30 4UU (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
27 October 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
18 August 2004 | New secretary appointed (2 pages) |
4 August 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
5 December 2002 | Return made up to 02/10/02; full list of members (7 pages) |
6 November 2001 | Ad 10/10/01--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 October 2001 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
2 October 2001 | Incorporation (13 pages) |