Oswaldkirk
York
North Yorkshire
YO62 5XT
Director Name | Mrs Rosemary Charlotte Wilkinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Co Sec & Acc Manager |
Country of Residence | England |
Correspondence Address | Ivy Cottage Oswaldkirk York North Yorkshire YO62 5XT |
Secretary Name | Mrs Rosemary Charlotte Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Co Sec & Acc Manager |
Country of Residence | England |
Correspondence Address | Ivy Cottage Oswaldkirk York North Yorkshire YO62 5XT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 14 Clifford Street York YO1 9RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £335 |
Current Liabilities | £3,377 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2007 | Application for striking-off (1 page) |
22 August 2007 | Return made up to 26/06/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
17 July 2002 | Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 June 2002 | Incorporation (18 pages) |