Copmanthorpe
York
YO23 3TZ
Secretary Name | Miss Nicola Jane Sloan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barons Crescent Copmanthorpe York YO23 3TZ |
Director Name | Samantha Kay Sloan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 August 2009) |
Role | Marketing |
Correspondence Address | 1 Bracken Close Huntington York YO32 9NZ |
Director Name | Leigh Richard Deakin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Carpet Fitter |
Correspondence Address | 30 North Parade York North Yorkshire YO30 7AB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,249 |
Current Liabilities | £9,952 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 January 2008 | Return made up to 28/08/07; no change of members (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 October 2005 | Return made up to 28/08/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members
|
8 May 2003 | New director appointed (1 page) |
8 May 2003 | Director resigned (1 page) |
24 February 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: c/o jones & co the raylor centre james street york YO1 3PW (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: tower house fishergate york north yorkshire YO10 4UA (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Ad 28/08/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 September 2002 | Secretary resigned (1 page) |