Askham Bryan
York
YO23 3QU
Director Name | Richard John Morton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 December 2004) |
Role | Property Developer |
Correspondence Address | 32 York Place Harrogate HG1 5RH |
Secretary Name | Richard John Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 December 2004) |
Role | Property Developer |
Correspondence Address | 32 York Place Harrogate HG1 5RH |
Director Name | Mr Nicholas Robertson Elliot |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 December 2004) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 6 Rawcliffe Lane York Yorkshire YO30 6NH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 4th Floor Staint Pauls House Park Square Leeds Yorkshire LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2007 | Bona Vacantia disclaimer (1 page) |
---|---|
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2004 | Application for striking-off (1 page) |
22 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members
|
20 June 2002 | Registered office changed on 20/06/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
30 January 2002 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Resolutions
|
30 November 2001 | Resolutions
|
27 November 2001 | Conve 15/11/01 (1 page) |
25 October 2001 | Incorporation (20 pages) |