York
North Yorkshire
YO10 3HP
Secretary Name | Nancy Sylvester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(6 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 66 Newland Park Drive York Yorkshire YO10 3HP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 66 Newland Park Drive York North Yorkshire YO10 3HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Hull Road |
Built Up Area | York |
2 at £1 | Network Investments & Trade LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,717,111 |
Cash | £875 |
Current Liabilities | £76,501 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2014 | Application to strike the company off the register (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Satisfaction of charge 4 in full (2 pages) |
18 December 2013 | Satisfaction of charge 2 in full (2 pages) |
18 December 2013 | Satisfaction of charge 3 in full (2 pages) |
18 December 2013 | Satisfaction of charge 1 in full (2 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for David Scott Sylvester on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Scott Sylvester on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Scott Sylvester on 27 March 2008 (1 page) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 March 2006 | Return made up to 05/12/05; full list of members (6 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: ground floor 3 fawcett street york yorkshire YO10 4AH (1 page) |
7 January 2005 | Return made up to 05/12/04; full list of members
|
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Return made up to 05/12/03; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Return made up to 05/12/02; full list of members
|
7 January 2002 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: cga accountancy york LIMITED 39 micklegate york YO1 6JH (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (7 pages) |