York
Yorkshire
YO30 6NH
Director Name | Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 November 2005) |
Role | Property Developer |
Correspondence Address | 56 Main Street Askham Bryan York YO23 3QU |
Director Name | Richard John Morton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 November 2005) |
Role | Property Developer |
Correspondence Address | 32 York Place Harrogate HG1 5RH |
Secretary Name | Richard John Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 November 2005) |
Role | Property Developer |
Correspondence Address | 32 York Place Harrogate HG1 5RH |
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 St 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 | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2005 | Application for striking-off (1 page) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
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) |
22 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members
|
27 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | New secretary appointed;new director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
25 October 2001 | Incorporation (20 pages) |