Moreby, Escrick
York
YO19 6HN
Director Name | Norma Wright |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | The Gardens Moreby, Escrick York North Yorkshire YO19 6HN |
Secretary Name | Norma Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | The Gardens Moreby, Escrick York North Yorkshire YO19 6HN |
Director Name | Amy Louise Wright |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 31 Jubilee Terrace Leeman Road York YO26 4YZ |
Director Name | Jonathan David Wright |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | The Gardens Moreby, Escrick York North Yorkshire YO19 6HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | The Gardens Moreby Escrick York YO19 6HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Stillingfleet |
Ward | Escrick |
Year | 2014 |
---|---|
Turnover | £44,891 |
Gross Profit | £44,891 |
Net Worth | £205 |
Cash | £171 |
Current Liabilities | £17,615 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2010 | Final Gazette dissolved following liquidation (1 page) |
13 November 2009 | Completion of winding up (1 page) |
13 November 2009 | Completion of winding up (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
21 July 2007 | Secretary resigned;director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 06/08/06; no change of members (8 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 06/08/06; no change of members (8 pages) |
21 July 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
2 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 50/51 hungate pickering north yorks YO18 7DG (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 50/51 hungate pickering north yorks YO18 7DG (1 page) |
30 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
30 September 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
30 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
30 September 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
16 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New director appointed (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (9 pages) |
6 August 2002 | Incorporation (9 pages) |