Galphay
Ripon
North Yorkshire
HG4 3NJ
Director Name | Brenda Soroka |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | No 2 Church Cottages Bishop Thornton Harrogate North Yorkshire HG3 2JY |
Secretary Name | Byron James Soroka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2004) |
Role | Secretary |
Correspondence Address | No 2 Church Cottages Bishop Thornton Harrogate North Yorkshire HG3 2JY |
Secretary Name | Brenda Soroka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2006) |
Role | Secretary |
Correspondence Address | 1 Glovers Crescent Ripon North Yorkshire HG4 2TB |
Secretary Name | Byron Soroka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 1 Glovers Crescent Ripon North Yorkshire HG4 2TB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | The Barn Hall Mews Wetherby West Yorkshire LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2014 |
---|---|
Net Worth | £52,186 |
Cash | £83 |
Current Liabilities | £9,197 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Appointment terminated secretary byron soroka (1 page) |
31 March 2009 | Director's change of particulars / john soroka / 01/06/2008 (1 page) |
23 January 2008 | Return made up to 30/12/07; full list of members (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
26 January 2005 | Ad 15/04/04--------- £ si 98@1 (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 May 2004 | New director appointed (1 page) |
21 April 2004 | Return made up to 30/12/03; full list of members
|
21 April 2004 | Registered office changed on 21/04/04 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
30 December 2002 | Incorporation (10 pages) |