Stillington
York
North Yorkshire
YO61 1NH
Secretary Name | Oriel Barbara Munton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 February 2011) |
Role | Secretary |
Correspondence Address | Marton Grange York YO61 1NH |
Director Name | Ian Kenneth Newby |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ousethorpe Cottage 13 Main Street Bishopthorpe York North Yorkshire YO23 2RA |
Secretary Name | Sue Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Ousethorpe Cottage 13 Main Street Bishopthorpe York North Yorkshire YO23 2RA |
Director Name | Sue Newby |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | Ousethorpe Cottage 13 Main Street Bishopthorpe York North Yorkshire YO23 2RA |
Director Name | Mr Andrew Robert Forshaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manor Garth Wigginton York YO32 2WZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Stirling Park Amy Johnson Way Clifton Moor York North Yorkshire YO30 4WU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £266,317 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
17 August 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 August 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
29 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
8 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
24 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
19 November 2002 | Statement of affairs (14 pages) |
19 November 2002 | Statement of affairs (14 pages) |
19 November 2002 | Ad 28/10/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
19 November 2002 | Ad 28/10/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (16 pages) |
6 September 2002 | Incorporation (16 pages) |