60 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director Name | Michael Sullivan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Warehouse Manager |
Correspondence Address | 2 The Link Selby North Yorkshire YO8 4JA |
Secretary Name | Mr Paul Hesp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | The Sycamores 60 Leeds Road Selby North Yorkshire YO8 4JQ |
Secretary Name | Nicola Jayne Hesp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2013) |
Role | Clerical Administration |
Correspondence Address | 60 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Sycamores 60 Leeds Road Selby North Yorkshire YO8 4JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Selby |
Ward | Selby West |
Built Up Area | Selby |
1 at £1 | Paul Hesp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,415 |
Current Liabilities | £40,546 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Termination of appointment of Nicola Jayne Hesp as a secretary on 28 February 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Return made up to 10/05/08; full list of members (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members
|
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 4 west park selby north yorkshire YO8 4JL (1 page) |
20 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
10 May 2002 | Incorporation (19 pages) |