Pocklington
York
East Yorkshire
YO24 1HP
Director Name | Aphrodite Sdrolia |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Saint Helens Road Pocklington York East Yorkshire YO24 1HP |
Secretary Name | Aphrodite Sdrolia |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Saint Helens Road Pocklington York East Yorkshire YO24 1HP |
Director Name | Christos Karaoulanis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Saint Helens Road Pocklington York East Yorkshire YO24 1HP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 19 Railway Street Pocklington East Yorkshire YO42 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,215 |
Current Liabilities | £30,215 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2005 | Return made up to 08/10/04; full list of members (7 pages) |
23 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
31 January 2003 | Director resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
8 October 2002 | Incorporation (16 pages) |