Acomb
York
North Yorkshire
YO2 5LB
Secretary Name | Diane Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beech Grove Acomb York North Yorkshire YO26 5LB |
Director Name | Mr Anthony Robert Dorigo |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlands The Grange Hartford Northwich CW8 1GJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | McMillan House 6 Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,847 |
Cash | £6,585 |
Current Liabilities | £18,629 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from c/o buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from c/o buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
18 October 2006 | Return made up to 19/04/06; full list of members (2 pages) |
18 October 2006 | Return made up to 19/04/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 10 beech grove, acomb, york, north yorkshire YO26 5LB (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 10 beech grove, acomb, york, north yorkshire YO26 5LB (1 page) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 19/04/05; full list of members (5 pages) |
31 May 2005 | Return made up to 19/04/05; full list of members (5 pages) |
23 August 2004 | Return made up to 19/04/04; full list of members (5 pages) |
23 August 2004 | Return made up to 19/04/04; full list of members (5 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: heathton house, 5 rutherford drive, cheshire WA16 8GX (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: heathton house, 5 rutherford drive, cheshire WA16 8GX (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
8 May 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
10 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
10 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Ad 19/04/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
26 April 2002 | Ad 19/04/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
26 April 2002 | Ad 19/04/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
26 April 2002 | Ad 19/04/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
26 April 2002 | Director resigned (1 page) |
19 April 2002 | Incorporation (12 pages) |
19 April 2002 | Incorporation (12 pages) |