York
YO1 8QH
Director Name | Mr John Peter Charnock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 19 November 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 44 Heworth Green York North Yorkshire YO31 7TQ |
Director Name | Mr Barry George Crux |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 19 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clifton York North Yorkshire YO30 6AW |
Secretary Name | Mr Barry George Crux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 19 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clifton York North Yorkshire YO30 6AW |
Director Name | Mr Alistair Mark Mackereth Duncan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White House Welburn York YO6 7DX |
Secretary Name | Amanda Jane Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlton Grove Shipley West Yorkshire BD18 3AS |
Registered Address | 20 Castlegate York North Yorkshire YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Alan Brown 33.33% Ordinary B |
---|---|
33 at £1 | John Peter Charnock 33.33% Ordinary C |
32 at £1 | Barry George Crux 32.32% Ordinary A |
1 at £1 | Barry George Crux 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,155 |
Cash | £177 |
Current Liabilities | £18,332 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages) |
31 October 2012 | Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages) |
31 October 2012 | Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages) |
31 October 2012 | Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages) |
27 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
27 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
29 October 2010 | Director's details changed for Alan Brown on 26 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for John Peter Charnock on 26 October 2010 (2 pages) |
29 October 2010 | Director's details changed for John Peter Charnock on 26 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Alan Brown on 26 October 2010 (2 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
24 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
24 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
24 November 2009 | Director's details changed for Alan Brown on 15 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Alan Brown on 15 October 2009 (3 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
17 July 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
17 July 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
10 June 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
10 June 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
13 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
13 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
9 December 2003 | Return made up to 14/10/03; full list of members (7 pages) |
9 December 2003 | Return made up to 14/10/03; full list of members
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
24 March 2003 | Ad 11/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 March 2003 | Ad 11/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (1 page) |
24 December 2002 | New secretary appointed;new director appointed (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (13 pages) |