Escrick
York
North Yorkshire
YO19 6JB
Director Name | Geoffrey Martin Miles |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 March 2009) |
Role | Sales |
Correspondence Address | 3 Wenlock Drive Escrick York North Yorkshire YO19 6JB |
Secretary Name | Jacqueline Ann Leighton-Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wenlock Drive Escrick York North Yorkshire YO19 6JB |
Director Name | Gcbiz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Secretary Name | Gcbiz Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Registered Address | 1st Floor 21 Main Street Garforth Leeds West Yorkshire LS25 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2014 |
---|---|
Net Worth | £3,670 |
Current Liabilities | £57,203 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2007 | Completion of winding up (1 page) |
19 February 2007 | Dissolution deferment (1 page) |
12 July 2006 | Order of court to wind up (3 pages) |
30 June 2006 | Order of court to wind up (2 pages) |
5 October 2004 | Return made up to 06/06/04; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: the granary north house farm wheldrake lane crockey hill york YO19 4SQ (1 page) |
9 July 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
29 September 2003 | Return made up to 06/06/03; full list of members (7 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 218 harwich road colchester CO4 3DJ (1 page) |
4 October 2002 | Director resigned (1 page) |
6 June 2002 | Incorporation (11 pages) |